Search icon

JLR REALTY INC.

Company Details

Name: JLR REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1994 (31 years ago)
Entity Number: 1851137
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 119 CIRCLE DRIVE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 CIRCLE DRIVE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JESSE RUBENS Chief Executive Officer 119 CIRCLE DRIVE, MANHASSET, NY, United States, 11030

Licenses

Number Type End date
10311208801 CORPORATE BROKER 2026-06-15
10991233009 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1998-12-02 2006-11-17 Address 444 EAST 52ND ST #4C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-12-02 2006-11-17 Address 444 EAST 52ND ST #4C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-09-12 2006-11-17 Address 444 E. 52ND STREET APT. 4C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080825002689 2008-08-25 BIENNIAL STATEMENT 2008-09-01
061117002412 2006-11-17 BIENNIAL STATEMENT 2006-09-01
000912002066 2000-09-12 BIENNIAL STATEMENT 2000-09-01
981202002561 1998-12-02 BIENNIAL STATEMENT 1998-09-01
940912000346 1994-09-12 CERTIFICATE OF INCORPORATION 1994-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4631428406 2021-02-06 0235 PPS 119 Circle Dr, Manhasset, NY, 11030-1100
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-1100
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34734.79
Forgiveness Paid Date 2021-12-01
9998497702 2020-05-01 0235 PPP 119 Circle Dr, Manhasset, NY, 11030-1100
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-1100
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31442.67
Forgiveness Paid Date 2021-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State