Search icon

2JP INC

Company Details

Name: 2JP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2017 (8 years ago)
Entity Number: 5217819
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 25 Driggs Ave, BROOKLYN, NY, United States, 11222
Principal Address: 1204 Saint Marks Ave #3R, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
IMPERIUM GROUP INC Agent 25 DRIGGS AVE, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
IMPERIUM GROUP INC DOS Process Agent 25 Driggs Ave, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JACILYN PORTILLO Chief Executive Officer 1204 SAINT MARKS AVE #3R, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 106 DUPONT ST. #3, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 1204 SAINT MARKS AVE #3R, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2019-11-22 2023-10-12 Address 106 DUPONT ST. #3, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2019-11-22 2023-10-12 Address 106 DUPONT ST. #3, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2017-10-16 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2017-10-16 2023-10-12 Address 25 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2017-10-16 2019-11-22 Address 25 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012003491 2023-10-12 BIENNIAL STATEMENT 2023-10-01
211006001057 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191122060197 2019-11-22 BIENNIAL STATEMENT 2019-10-01
171016010053 2017-10-16 CERTIFICATE OF INCORPORATION 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1966557706 2020-05-01 0202 PPP 106 DUPONT ST APT 3, BROOKLYN, NY, 11222
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10091.19
Forgiveness Paid Date 2021-04-02
2765218703 2021-03-30 0202 PPS 106 DuPont St Apt 3, Brooklyn, NY, 11222-1083
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1083
Project Congressional District NY-07
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10897.11
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State