Search icon

JOOLZ USA INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOOLZ USA INC 401K PS PLAN 2019 812887425 2020-10-13 JOOLZ USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 423990
Sponsor’s telephone number 3476945321
Plan sponsor’s address 228 E 45TH STE 9E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing SHARLEEN BROEKHAAR
JOOLZ USA INC 401K PS PLAN 2018 812887425 2019-06-28 JOOLZ USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 423990
Sponsor’s telephone number 3476945321
Plan sponsor’s address 228 E 45TH STE 9E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing LAURA HOOGENDOORN
JOOLZ USA INC 401K PS PLAN 2017 812887425 2018-06-18 JOOLZ USA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 423990
Sponsor’s telephone number 3476945321
Plan sponsor’s address 228 E 45TH STE 9E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing LAURA HOOGENDOORN

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

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)
2016-08-03 2018-10-23 Address 228 EAST 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4765157309 2020-04-30 0202 PPP 228 E 45TH ST SUITE 9E, NEW YORK, NY, 10017
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53415
Loan Approval Amount (current) 53415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 6042
Servicing Lender Name Mechanics Bank
Servicing Lender Address 1111 Civic Dr, WALNUT CREEK, CA, 94596-3895
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 6042
Originating Lender Name Mechanics Bank
Originating Lender Address WALNUT CREEK, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54009.98
Forgiveness Paid Date 2021-06-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State