Search icon

JSJL REALTY CORP.

Company Details

Name: JSJL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1987 (38 years ago)
Entity Number: 1151220
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: PO BOX 198, YONKERS, NY, United States, 10704
Principal Address: 915 YONKERS AVENUE, #198, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN RAZZA Chief Executive Officer PO BOX 198, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 198, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-03-03 2025-03-03 Address PO BOX 198, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303003591 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230315003640 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210401060684 2021-04-01 BIENNIAL STATEMENT 2021-03-01
190416060080 2019-04-16 BIENNIAL STATEMENT 2019-03-01
170626006272 2017-06-26 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2023-11-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
STANCUL
Party Role:
Plaintiff
Party Name:
JSJL REALTY CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State