Search icon

JOOLZ USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOOLZ USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2016 (9 years ago)
Entity Number: 4987565
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
JOOLZ USA INC. DOS Process Agent 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
RICHARD DEN HOLLANDER Chief Executive Officer 228 EAST 45TH ST, STE 9E, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
812887425
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 228 EAST 45TH ST, STE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-08-05 Address 228 EAST 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-10-23 2020-09-24 Address 228 EAST 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-10-23 2024-08-05 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805003486 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220824003055 2022-08-24 BIENNIAL STATEMENT 2022-08-01
200924060359 2020-09-24 BIENNIAL STATEMENT 2020-08-01
181023006178 2018-10-23 BIENNIAL STATEMENT 2018-08-01
160803000546 2016-08-03 APPLICATION OF AUTHORITY 2016-08-03

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
53415.00
Total Face Value Of Loan:
53415.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53415
Current Approval Amount:
53415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54009.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State