Search icon

JIL AGENCY LTD.

Company Details

Name: JIL AGENCY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614621
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 1048 WEST BEACH STREET, LONG BEACH, NY, United States, 11561
Principal Address: 65 EAST BEACH PROMENADE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1048 WEST BEACH STREET, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
PAUL L. SPERLA JR. Chief Executive Officer 1048 WEST BEECH STREET, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
1998-02-04 2008-02-05 Address 132 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1998-02-04 2008-02-05 Address 132 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1994-03-16 2004-02-17 Address 2600 WEST END AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1994-03-16 1998-02-04 Address 100 WEST PARK AVENUE, SUITE 209, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-06-11 1994-03-16 Address 100 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1993-06-11 1994-03-16 Address 25 FRANKLIN BOULEVARD, APARTMENT 6L, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1992-02-21 1998-02-04 Address 100 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002145 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120307002444 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100308002208 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080205002593 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060307003269 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040217002052 2004-02-17 BIENNIAL STATEMENT 2004-02-01
000301002653 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980204002754 1998-02-04 BIENNIAL STATEMENT 1998-02-01
940316002365 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930611002469 1993-06-11 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2423887110 2020-04-10 0235 PPP 1013 W BEECH ST, LONG BEACH, NY, 11561-1203
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22995
Loan Approval Amount (current) 22995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-1203
Project Congressional District NY-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23196.6
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State