Search icon

JUSTIN 153W 27 CORP.

Company Details

Name: JUSTIN 153W 27 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1980 (44 years ago)
Entity Number: 658582
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1235 Broadway, New York, NY, United States, 10001
Principal Address: 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JUSTIN MANAGEMENT DOS Process Agent 1235 Broadway, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID JUSTIN Chief Executive Officer 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-11-15 2024-10-01 Address ROBERT A SCHACHTER, ESQ, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2002-03-27 2004-11-15 Address GENOVESE & GLUCK, P.C., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
1995-06-30 2002-03-27 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
1995-06-30 2024-10-01 Address 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1980-10-23 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-10-23 1995-06-30 Address 6 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039146 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220303000991 2022-03-03 BIENNIAL STATEMENT 2020-10-01
121022002684 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101022002379 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080926002821 2008-09-26 BIENNIAL STATEMENT 2008-10-01
070720000399 2007-07-20 CERTIFICATE OF AMENDMENT 2007-07-20
061002002462 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041115002491 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020924002843 2002-09-24 BIENNIAL STATEMENT 2002-10-01
020327000184 2002-03-27 CERTIFICATE OF CHANGE 2002-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2361328509 2021-02-20 0202 PPS 1235 Broadway, New York, NY, 10001-4307
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78900
Loan Approval Amount (current) 78900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4307
Project Congressional District NY-12
Number of Employees 22
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79184.92
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State