Search icon

JEFFREY B. PELTZ, P.C.

Company Details

Name: JEFFREY B. PELTZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 1987 (38 years ago)
Entity Number: 1135327
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242
Principal Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY B. PELTZ Chief Executive Officer 26 COURT STREET, BROOKLYN, NY, United States, 11242

DOS Process Agent

Name Role Address
JEFFREY B. PELTZ DOS Process Agent 26 COURT STREET, BROOKLYN, NY, United States, 11242

History

Start date End date Type Value
1993-06-16 2003-01-02 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)
1987-01-09 1993-06-16 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108006591 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110408002407 2011-04-08 BIENNIAL STATEMENT 2011-01-01
090116002034 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070220002673 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050203002216 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030102002864 2003-01-02 BIENNIAL STATEMENT 2003-01-01
970214002253 1997-02-14 BIENNIAL STATEMENT 1997-01-01
940421002823 1994-04-21 BIENNIAL STATEMENT 1994-01-01
930616002792 1993-06-16 BIENNIAL STATEMENT 1993-01-01
B444238-4 1987-01-09 CERTIFICATE OF INCORPORATION 1987-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3731738506 2021-02-24 0202 PPS 26 Court St Ste 503, Brooklyn, NY, 11242-1105
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42402
Loan Approval Amount (current) 42402
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11242-1105
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42677.87
Forgiveness Paid Date 2021-10-25
1929497702 2020-05-01 0202 PPP 26 COURT ST STE 503, BROOKLYN, NY, 11242
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28810
Loan Approval Amount (current) 28810
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11242-0103
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29071.95
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State