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 (45 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
78900.00
Total Face Value Of Loan:
78900.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78900
Current Approval Amount:
78900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79184.92

Date of last update: 17 Mar 2025

Sources: New York Secretary of State