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

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

Form 5500 Series

Employer Identification Number (EIN):
133152352
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2984407 SL VIO INVOICED 2019-02-19 1000 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
310447.00
Total Face Value Of Loan:
310447.00
Date:
2020-05-02
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:
374224.00
Total Face Value Of Loan:
374224.00

Trademarks Section

Serial Number:
97776659
Mark:
ZENIO
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-02-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ZENIO

Goods And Services

For:
Socks; Bow ties; Neckties; Pocket squares
First Use:
2017-09-30
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
77180468
Mark:
STEFANO MILANO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2007-05-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STEFANO MILANO

Goods And Services

For:
Cuff-links
First Use:
2008-04-15
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Ties; shirts; belts; pocket squares; socks
First Use:
2008-04-15
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310447
Current Approval Amount:
310447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
313083.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374224
Current Approval Amount:
374224
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
377911.77

Date of last update: 17 Mar 2025

Sources: New York Secretary of State