Search icon

JERILIN PROPERTIES, INC.

Company Details

Name: JERILIN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1988 (37 years ago)
Entity Number: 1303074
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 24 WOODLAND TERRACE, LAKE PLACID, NY, United States, 12946
Principal Address: 5239 ROUTE 86, WILMINGTON, NY, United States, 12997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY BOTTCHER Chief Executive Officer 5239 ROUTE 86, WILMINGTON, NY, United States, 12997

DOS Process Agent

Name Role Address
ACCOUNTING ASSOC. DOS Process Agent 24 WOODLAND TERRACE, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
1995-07-18 2005-02-28 Address ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer)
1995-07-18 2005-02-28 Address ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Principal Executive Office)
1988-11-01 1995-07-18 Address ONE BROAD STREET PLAZA, PO BOX 765, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220119001457 2022-01-19 BIENNIAL STATEMENT 2022-01-19
081117002672 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061027002306 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050228002072 2005-02-28 BIENNIAL STATEMENT 2004-11-01
021030002212 2002-10-30 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
96453.00
Total Face Value Of Loan:
96453.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
91916.00
Total Face Value Of Loan:
91916.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91916
Current Approval Amount:
91916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92830.12
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96453
Current Approval Amount:
96453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97314.47

Date of last update: 16 Mar 2025

Sources: New York Secretary of State