Search icon

JIMMY SALES CORP.

Company Details

Name: JIMMY SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1983 (42 years ago)
Entity Number: 823450
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 302 FIFTH AVE, NEW YORK, NY, United States, 10001
Address: 243 44TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JIMMY SALES CORP PROFIT SHARING PLAN 2023 133152352 2024-05-30 JIMMY SALES CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 315990
Sponsor’s telephone number 7187688484
Plan sponsor’s address 243 44TH ST, BROOKLYN, NY, 11232
JIMMY SALES CORP PROFIT SHARING PLAN 2022 133152352 2023-04-19 JIMMY SALES CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 315990
Sponsor’s telephone number 7187688484
Plan sponsor’s address 243 44TH ST, BROOKLYN, NY, 11232
JIMMY SALES CORP PROFIT SHARING PLAN 2021 133152352 2022-07-06 JIMMY SALES CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 315990
Sponsor’s telephone number 7187688484
Plan sponsor’s address 243 44TH ST, BROOKLYN, NY, 11232
JIMMY SALES CORP PROFIT SHARING PLAN 2020 133152352 2021-10-05 JIMMY SALES CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 315990
Sponsor’s telephone number 7187688484
Plan sponsor’s address 243 44TH ST, BROOKLYN, NY, 11232
JIMMY SALES CORP PROFIT SHARING PLAN 2019 133152352 2020-04-28 JIMMY SALES CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 315990
Sponsor’s telephone number 7187688484
Plan sponsor’s address 243 44TH ST, BROOKLYN, NY, 11232
JIMMY SALES CORP PROFIT SHARING PLAN 2018 133152352 2019-05-31 JIMMY SALES CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 315990
Sponsor’s telephone number 7187688484
Plan sponsor’s address 243 44TH ST, BROOKLYN, NY, 11232
JIMMY SALES CORP PROFIT SHARING PLAN 2017 133152352 2018-06-11 JIMMY SALES CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 315990
Sponsor’s telephone number 7187688484
Plan sponsor’s address 243 44TH ST, BROOKLYN, NY, 11232
JIMMY SALES CORP PROFIT SHARING PLAN 2016 133152352 2017-05-23 JIMMY SALES CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 315990
Sponsor’s telephone number 7187688484
Plan sponsor’s address 243 44TH ST, BROOKLYN, NY, 11232
JIMMY SALES CORP PROFIT SHARING PLAN 2015 133152352 2016-07-22 JIMMY SALES CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 315990
Sponsor’s telephone number 7187688484
Plan sponsor’s address 243 44TH ST, BROOKLYN, NY, 11232
JIMMY SALES CORP PROFIT SHARING PLAN 2014 133152352 2015-05-28 JIMMY SALES CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 315990
Sponsor’s telephone number 7187688484
Plan sponsor’s address 243 44TH ST, BROOKLYN, NY, 11232

Agent

Name Role Address
SOLOMON AZIZO Agent 243 44TH ST, BROOKLYN, NY, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 44TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
MAURICE AZIZO Chief Executive Officer 302 FIFTH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-07-13 1999-03-12 Address 302 FIFTH AVE, NEW YORK, NY, 10001, 3604, USA (Type of address: Principal Executive Office)
1995-07-13 2008-01-11 Address 302 FIFTH AVE, NEW YORK, NY, 10001, 3604, USA (Type of address: Service of Process)
1983-02-18 1995-07-13 Address 135 WEST 50TH ST., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080111000588 2008-01-11 CERTIFICATE OF CHANGE 2008-01-11
030213002590 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010404002799 2001-04-04 BIENNIAL STATEMENT 2001-02-01
990312002653 1999-03-12 BIENNIAL STATEMENT 1999-02-01
970429002466 1997-04-29 BIENNIAL STATEMENT 1997-02-01
950713002340 1995-07-13 BIENNIAL STATEMENT 1994-02-01
A952620-2 1983-02-18 CERTIFICATE OF INCORPORATION 1983-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-31 No data 253 44TH ST, Brooklyn, BROOKLYN, NY, 11232 Violation 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
2984407 SL VIO INVOICED 2019-02-19 1000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807797705 2020-05-01 0202 PPP 243 44TH ST, BROOKLYN, NY, 11232
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374224
Loan Approval Amount (current) 374224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377911.77
Forgiveness Paid Date 2021-04-29
9621508601 2021-03-26 0202 PPS 243 44th St, Brooklyn, NY, 11232-2815
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310447
Loan Approval Amount (current) 310447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2815
Project Congressional District NY-10
Number of Employees 21
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313083.73
Forgiveness Paid Date 2022-02-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State