Search icon

135 JAMAICA INC

Company Details

Name: 135 JAMAICA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2018 (7 years ago)
Entity Number: 5400966
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 135-08 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
Principal Address: 135-08 JAMAICA AVE, RICHMONDHILL, NY, United States, 11418

Contact Details

Phone +1 718-419-3808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARPREET DHILLON DOS Process Agent 135-08 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
HARPREET KAUR DHILLON Chief Executive Officer 135-08 JAMAICA AVE, RICHMONDHILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2078989-DCA Active Business 2018-10-11 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
220407003573 2022-04-07 BIENNIAL STATEMENT 2020-08-01
180828010538 2018-08-28 CERTIFICATE OF INCORPORATION 2018-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-12 No data 13508A JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-07 No data 13508A JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552563 RENEWAL INVOICED 2022-11-10 340 Electronics Store Renewal
3271359 RENEWAL INVOICED 2020-12-15 340 Electronics Store Renewal
2939428 RENEWAL INVOICED 2018-12-05 340 Electronics Store Renewal
2906397 LICENSE INVOICED 2018-10-09 85 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8167937806 2020-06-05 0202 PPP 135 - 08 Jamaica Ave, Richmond Hill, NY, 11418-1957
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Richmond Hill, QUEENS, NY, 11418-1957
Project Congressional District NY-05
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3838.52
Forgiveness Paid Date 2021-06-22
9383988805 2021-04-23 0202 PPS 13508 Jamaica Ave, Richmond Hill, NY, 11418-1957
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-1957
Project Congressional District NY-05
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2724.06
Forgiveness Paid Date 2022-01-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State