Search icon

JILL SCHERER LTD.

Company Details

Name: JILL SCHERER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1993 (32 years ago)
Entity Number: 1740749
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 1376 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JILL SCHERER Chief Executive Officer 1376 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1376 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
1996-01-05 2011-09-15 Address 1376 OLD NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1996-01-05 2011-09-15 Address 1376 OLD NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1996-01-05 2011-09-15 Address 1376 OLD NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1993-07-09 1996-01-05 Address 114 OLD COUNTRY ROAD,SUITE 300, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807002208 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110915002516 2011-09-15 BIENNIAL STATEMENT 2011-07-01
070719002494 2007-07-19 BIENNIAL STATEMENT 2007-07-01
051005002010 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030724002378 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010719002481 2001-07-19 BIENNIAL STATEMENT 2001-07-01
990916002040 1999-09-16 BIENNIAL STATEMENT 1999-07-01
970718002711 1997-07-18 BIENNIAL STATEMENT 1997-07-01
960105002001 1996-01-05 BIENNIAL STATEMENT 1995-07-01
930709000306 1993-07-09 CERTIFICATE OF INCORPORATION 1993-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1132657705 2020-05-01 0235 PPP 1376 OLD NORTHERN BLVD, ROSLYN, NY, 11576
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17981.75
Forgiveness Paid Date 2021-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State