Search icon

JERRY LASKIN ENTERPRISES, INC.

Company Details

Name: JERRY LASKIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1987 (38 years ago)
Entity Number: 1201466
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 30 Monroe Street, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 Monroe Street, Port Washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
JERRY LASKIN Chief Executive Officer 30 MONROE STREET, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 30 MONROE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 250-60 42ND AVENUE, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 30 MONROE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-09-01 Address 250-60 42ND AVENUE, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-09-01 Address 30 MONROE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-09-01 Address 30 Monroe Street, Port Washington, NY, 11050, USA (Type of address: Service of Process)
2023-07-31 2023-07-31 Address 250-60 42ND AVENUE, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
1993-09-23 2023-07-31 Address 250-60 42ND AVENUE, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
1993-09-23 2023-07-31 Address 250-60 42ND AVENUE, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901001588 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230731003247 2023-07-31 BIENNIAL STATEMENT 2021-09-01
991001002625 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970911002263 1997-09-11 BIENNIAL STATEMENT 1997-09-01
930923003891 1993-09-23 BIENNIAL STATEMENT 1993-09-01
930505002026 1993-05-05 BIENNIAL STATEMENT 1992-09-01
B543683-3 1987-09-11 CERTIFICATE OF INCORPORATION 1987-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8190767300 2020-05-01 0235 PPP 30 Monroe Street, Port Washington, NY, 11050
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3037
Loan Approval Amount (current) 3037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3078.17
Forgiveness Paid Date 2021-09-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State