Search icon

JPDJ ENTERPRISE INC.

Company Details

Name: JPDJ ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2018 (7 years ago)
Date of dissolution: 01 Sep 2022
Entity Number: 5280759
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1661 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1661 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JONGPIL JEON Chief Executive Officer 1661 NORTHERN BLVD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2020-09-16 2022-09-01 Address 1661 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2018-05-07 2022-09-01 Address 1661 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2018-02-05 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-05 2018-05-07 Address 226-23 77TH AVE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220901000679 2022-09-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-01
200916060478 2020-09-16 BIENNIAL STATEMENT 2020-02-01
180507000102 2018-05-07 CERTIFICATE OF CHANGE 2018-05-07
180205010658 2018-02-05 CERTIFICATE OF INCORPORATION 2018-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2839738503 2021-02-22 0235 PPS 1661 Northern Blvd, Manhasset, NY, 11030-3026
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12082
Loan Approval Amount (current) 12082
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 Manhasset, NASSAU, NY, 11030-3026
Project Congressional District NY-03
Number of Employees 2
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12193.5
Forgiveness Paid Date 2022-01-31
6364497805 2020-06-01 0235 PPP 1661 NORTHERN BLVD, MANHASSET, NY, 11030-3026
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8966.04
Loan Approval Amount (current) 8966.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MANHASSET, NASSAU, NY, 11030-3026
Project Congressional District NY-03
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9050.05
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State