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
A776496-7 1981-06-26 CERTIFICATE OF INCORPORATION 1981-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-15 No data 11237 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3216317301 2020-04-29 0202 PPP 112-37 Guy R. Brewer Blvd., Jamaica, NY, 11433
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53200
Loan Approval Amount (current) 53200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 5
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53867.96
Forgiveness Paid Date 2021-08-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State