Search icon

J.K.L. CLEARANCE SERVICE INC.

Company Details

Name: J.K.L. CLEARANCE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1987 (38 years ago)
Entity Number: 1163217
ZIP code: 11414
County: Queens
Place of Formation: New York
Principal Address: 388 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554
Address: C/O VINCENT P. LAVERDA, 158-19 83 STREET, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P LAVERDA Chief Executive Officer 388 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O VINCENT P. LAVERDA, 158-19 83 STREET, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
1999-04-16 2001-04-17 Address P.O. BOX 961, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer)
1999-04-16 2001-04-17 Address 66 W. MERRICK RD., VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-10-29 1999-04-16 Address 221-20 147TH AVENUE, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
1993-10-29 1999-04-16 Address P.O. BOX 30936, JFKIA STATION, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
1993-10-29 1997-04-30 Address 221-20 147TH AVENUE, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
1987-04-16 1993-10-29 Address 1205 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1987-04-16 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221104002952 2022-11-04 BIENNIAL STATEMENT 2021-04-01
070413002517 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050525002592 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030418002539 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010417002499 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990416002230 1999-04-16 BIENNIAL STATEMENT 1999-04-01
970430000032 1997-04-30 CERTIFICATE OF AMENDMENT 1997-04-30
931029002164 1993-10-29 BIENNIAL STATEMENT 1993-04-01
B484501-4 1987-04-16 CERTIFICATE OF INCORPORATION 1987-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2785067707 2020-05-01 0235 PPP 388 NEWBRIDGE RD, EAST MEADOW, NY, 11554
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28765
Loan Approval Amount (current) 28765
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 EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29121.29
Forgiveness Paid Date 2021-08-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State