Search icon

JHDHA, INC.

Company Details

Name: JHDHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2018 (7 years ago)
Entity Number: 5268204
ZIP code: 11215
County: Queens
Place of Formation: New York
Address: 599 FIFTH AVE., APARTMENT 2L, LONG ISLAND CITY, NY, United States, 11215
Principal Address: 23-58 38TH STREET, APARTMENT 2L, LONG ISLAND, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JHDHA, INC. DOS Process Agent 599 FIFTH AVE., APARTMENT 2L, LONG ISLAND CITY, NY, United States, 11215

Chief Executive Officer

Name Role Address
STEPHEN RAMKELAWAN Chief Executive Officer 23-58 38TH STREET, APARTMENT 2L, LONG ISLAND, NY, United States, 11105

History

Start date End date Type Value
2023-09-21 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-17 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-17 2024-03-19 Address 23-58 38TH STREET, APARTMENT 2L, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319003516 2024-03-19 BIENNIAL STATEMENT 2024-03-19
180117000339 2018-01-17 CERTIFICATE OF INCORPORATION 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2353597709 2020-05-01 0202 PPP 131 2ND AVE, NEW YORK, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29277
Loan Approval Amount (current) 29277
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29598.98
Forgiveness Paid Date 2021-06-10
5274218408 2021-02-08 0202 PPS 131 2nd Ave, New York, NY, 10003-8331
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27758
Loan Approval Amount (current) 27758
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8331
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27932.55
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307896 Fair Labor Standards Act 2023-09-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-06
Termination Date 2024-12-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name RUIZ ,
Role Plaintiff
Name JHDHA, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State