Search icon

J TEAM HOME IMPROVEMENT CORP

Company Details

Name: J TEAM HOME IMPROVEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2018 (7 years ago)
Date of dissolution: 30 Jul 2024
Entity Number: 5321107
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 150-58 58TH AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J TEAM HOME IMPROVEMENT CORP DOS Process Agent 150-58 58TH AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2018-04-11 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-11 2024-08-08 Address 150-58 58TH AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808002498 2024-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-30
180411010290 2018-04-11 CERTIFICATE OF INCORPORATION 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7082028001 2020-06-30 0202 PPP 8962 217TH ST, QUEENS VLG, NY, 11427-2414
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11969.32
Loan Approval Amount (current) 11969.32
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 QUEENS VLG, QUEENS, NY, 11427-2414
Project Congressional District NY-03
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12068.68
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State