Search icon

JT INTERNATIONAL, INC.

Company Details

Name: JT INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2016 (9 years ago)
Entity Number: 4885677
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-40 157TH STREET, 1FL, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-40 157TH STREET, 1FL, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
SEUNG WOO KIM Chief Executive Officer 145-40 157TH STREET, 1FL, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-01-02 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 145-43 226TH STREET, UNIT B-1, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 145-40 157TH STREET, 1FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2018-02-08 2024-01-02 Address 145-43 226TH STREET, UNIT B-1, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2016-01-26 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102006333 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220318002253 2022-03-18 BIENNIAL STATEMENT 2022-01-01
180208006397 2018-02-08 BIENNIAL STATEMENT 2018-01-01
160126010237 2016-01-26 CERTIFICATE OF INCORPORATION 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10772.00
Total Face Value Of Loan:
10772.00
Date:
2020-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63400.00
Total Face Value Of Loan:
63400.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
217200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10772
Current Approval Amount:
10772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10843.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25217.78

Date of last update: 25 Mar 2025

Sources: New York Secretary of State