Search icon

JLS SERVICE BUREAU, INC.

Company Details

Name: JLS SERVICE BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1987 (38 years ago)
Entity Number: 1210411
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 150 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD KOHLHOFF Chief Executive Officer 150 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
JLS SERVICE BUREAU, INC. DOS Process Agent 150 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
112884121
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-20 2021-01-21 Address 150 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, 11747, 4901, USA (Type of address: Chief Executive Officer)
1995-03-20 2021-01-21 Address 150 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, 11747, 4901, USA (Type of address: Service of Process)
1987-10-20 1995-03-20 Address 1117 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060159 2021-01-21 BIENNIAL STATEMENT 2019-10-01
131031002158 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111014003081 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091005002480 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071011002265 2007-10-11 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
149790.00
Total Face Value Of Loan:
149790.00
Date:
2020-04-28
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:
144500.00
Total Face Value Of Loan:
144500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144500
Current Approval Amount:
144500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146137.67
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149790
Current Approval Amount:
149790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150852.89

Date of last update: 16 Mar 2025

Sources: New York Secretary of State