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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3549667909 2020-06-13 0202 PPP 415 CENTRAL AVE, WHITE PLAINS, NY, 10606-1531
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14357
Loan Approval Amount (current) 14357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1531
Project Congressional District NY-16
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14558.39
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State