Search icon

J. A. FEURTADO, INC.

Company Details

Name: J. A. FEURTADO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1981 (44 years ago)
Entity Number: 707537
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 112-37 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11433
Principal Address: 112-37 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11433

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. A. FEURTADO, INC. DOS Process Agent 112-37 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
PHILLIP FEURTADO Chief Executive Officer 112-37 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2021-03-11 2021-06-10 Address 112-37 GUY R. BREWER BLVD, JAMAOCA, NY, 11433, USA (Type of address: Service of Process)
2019-03-26 2021-03-11 Address 112-37 GUY R. BREWER BLVD., JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2019-03-26 2021-03-11 Address 112-37 GUY R. BREWER BLVD., JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1981-06-26 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
1981-06-26 2019-03-26 Address 111-27 143RD STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210610060491 2021-06-10 BIENNIAL STATEMENT 2021-06-01
210311060413 2021-03-11 BIENNIAL STATEMENT 2019-06-01
190326002006 2019-03-26 BIENNIAL STATEMENT 2017-06-01
181022000095 2018-10-22 ANNULMENT OF DISSOLUTION 2018-10-22
DP-1124093 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
53200.00
Total Face Value Of Loan:
53200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53200
Current Approval Amount:
53200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53867.96

Date of last update: 17 Mar 2025

Sources: New York Secretary of State