Search icon

SJS NYC INC

Company Details

Name: SJS NYC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2016 (9 years ago)
Entity Number: 4899779
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 741 EAST TREMONT AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE COMPANY DOS Process Agent 741 EAST TREMONT AVENUE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
SOON HEE KIM Chief Executive Officer 741 EAST TREMONT AVENUE, BRONX, NY, United States, 10457

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117152 Alcohol sale 2022-05-18 2022-05-18 2025-05-31 741 E TREMONT AVE, BRONX, New York, 10457 Liquor Store

History

Start date End date Type Value
2016-02-22 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-22 2024-01-12 Address 741 EAST TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112003530 2024-01-12 BIENNIAL STATEMENT 2024-01-12
160222010159 2016-02-22 CERTIFICATE OF INCORPORATION 2016-02-22

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
12800.00
Total Face Value Of Loan:
12800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12800
Current Approval Amount:
12800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12934.66

Date of last update: 25 Mar 2025

Sources: New York Secretary of State