Search icon

J.L. INTERNATIONAL INC.

Company Details

Name: J.L. INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1992 (33 years ago)
Date of dissolution: 03 Sep 2002
Entity Number: 1631910
ZIP code: 11023
County: New York
Place of Formation: New York
Address: 72 BEACH ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIN JENNIFER CHEN DOS Process Agent 72 BEACH ROAD, GREAT NECK, NY, United States, 11023

Agent

Name Role Address
HOWARD LEE Agent C/O GOLDBERG & PINES, 50 EAST 42ND STREET, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
JIN JENNIFER CHEN Chief Executive Officer 72 BEACH ROAD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
1993-08-30 1998-04-20 Address 76 FOREST DRIVE, SANDS POINT, NY, 11050, 1923, USA (Type of address: Chief Executive Officer)
1993-08-30 1998-04-20 Address 76 FOREST DRIVE, SANDS POINT, NY, 11050, 1923, USA (Type of address: Principal Executive Office)
1993-08-30 1998-04-20 Address 76 FOREST DRIVE, SANDS POINT, NY, 11050, 1923, USA (Type of address: Service of Process)
1992-04-27 1993-08-30 Address C/O GOLDBERG & PINES, 50 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020903000544 2002-09-03 CERTIFICATE OF DISSOLUTION 2002-09-03
980420002357 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960426002278 1996-04-26 BIENNIAL STATEMENT 1996-04-01
930830002447 1993-08-30 BIENNIAL STATEMENT 1993-04-01
920427000478 1992-04-27 CERTIFICATE OF INCORPORATION 1992-04-27

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
14357.00
Total Face Value Of Loan:
14357.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14357
Current Approval Amount:
14357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14558.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State