Search icon

J PRO INTERIORS CORP

Company Details

Name: J PRO INTERIORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2018 (7 years ago)
Entity Number: 5392168
ZIP code: 11421
County: Kings
Place of Formation: New York
Address: 74-12 88th Avenue, Woodhaven, NY, United States, 11421

Contact Details

Phone +1 718-541-4806

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J PRO INTERIORS CORP DOS Process Agent 74-12 88th Avenue, Woodhaven, NY, United States, 11421

Chief Executive Officer

Name Role Address
RODOLFO TIU-NAJERA Chief Executive Officer 74-12 88TH AVENUE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
2109532-DCA Active Business 2022-10-26 2025-02-28

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 74-12 88TH AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2024-12-03 Address 74-12 88th Avenue, Woodhaven, NY, 11421, USA (Type of address: Service of Process)
2023-03-22 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2024-12-03 Address 74-12 88TH AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203004479 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230322003141 2023-03-22 BIENNIAL STATEMENT 2022-08-01
180814000331 2018-08-14 CERTIFICATE OF CHANGE 2018-08-14
180813010322 2018-08-13 CERTIFICATE OF INCORPORATION 2018-08-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3526421 LICENSE INVOICED 2022-09-26 25 Home Improvement Contractor License Fee
3526420 EXAMHIC INVOICED 2022-09-26 50 Home Improvement Contractor Exam Fee
3526422 BLUEDOT INVOICED 2022-09-26 100 Bluedot Fee
3526419 TRUSTFUNDHIC INVOICED 2022-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10920.00
Total Face Value Of Loan:
10920.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10760.00
Total Face Value Of Loan:
10760.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10920
Current Approval Amount:
10920
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11079.46
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10760
Current Approval Amount:
10760
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10904.15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State