Search icon

JC CITRUS INC

Company Details

Name: JC CITRUS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2017 (8 years ago)
Entity Number: 5170992
ZIP code: 11702
County: Queens
Place of Formation: New York
Address: 14, BABYLON, NY, United States, 11702
Principal Address: 14 HINTON AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JC CITRUS INC DOS Process Agent 14, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
YERINEY JIMENEZ Chief Executive Officer 14 HINTON AVE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2024-05-28 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 14 HINTON AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-04 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-17 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-17 2023-07-01 Address 137-29 96 PLACE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701001443 2023-07-01 BIENNIAL STATEMENT 2023-07-01
221109001582 2022-11-09 BIENNIAL STATEMENT 2021-07-01
170717010301 2017-07-17 CERTIFICATE OF INCORPORATION 2017-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5358808405 2021-02-08 0202 PPP 13729 96th Pl, Ozone Park, NY, 11417-2842
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11260
Loan Approval Amount (current) 11260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-2842
Project Congressional District NY-05
Number of Employees 2
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11402.22
Forgiveness Paid Date 2022-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State