Name: | N' JOY ENTERTAINMENT CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2018 (7 years ago) |
Entity Number: | 5290258 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2872 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235 |
Principal Address: | 2872 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MADINA AGAEVA | Chief Executive Officer | 2872 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2872 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-27 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-21 | 2023-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-21 | 2025-03-15 | Address | 2872 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250315000017 | 2025-03-15 | BIENNIAL STATEMENT | 2025-03-15 |
180221000246 | 2018-02-21 | CERTIFICATE OF INCORPORATION | 2018-02-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9519417802 | 2020-06-08 | 0202 | PPP | 2874 CONEY ISLAND AVE, BROOKLYN, NY, 11235-5111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State