Search icon

JEFFREY APARTMENTS, LLC

Company Details

Name: JEFFREY APARTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 1995 (30 years ago)
Entity Number: 1914961
ZIP code: 11373
County: Richmond
Place of Formation: New York
Address: MANAGEMENT OFFICE, 40-70 HAMPTON ST, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
ALLAN HOFFMAN STEVEN SILVERSTEIN DOS Process Agent MANAGEMENT OFFICE, 40-70 HAMPTON ST, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2011-06-03 2023-04-05 Address MANAGEMENT OFFICE, 40-70 HAMPTON ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2007-03-30 2011-06-03 Address C/O MANAGEMENT OFFICE, 40-70 HAMPTON STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1997-07-22 2007-03-30 Address C/O MANAGEMENT OFFICE, 40-70 HAMPTON STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1995-04-20 1997-07-22 Address 2271 CLOVE ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405002521 2023-04-05 BIENNIAL STATEMENT 2023-04-01
211122001052 2021-11-22 BIENNIAL STATEMENT 2021-11-22
190401060537 2019-04-01 BIENNIAL STATEMENT 2019-04-01
161128006164 2016-11-28 BIENNIAL STATEMENT 2015-04-01
130408006931 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110603003148 2011-06-03 BIENNIAL STATEMENT 2011-04-01
090323002860 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070330002303 2007-03-30 BIENNIAL STATEMENT 2007-04-01
050414002279 2005-04-14 BIENNIAL STATEMENT 2005-04-01
030326002061 2003-03-26 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3540147703 2020-05-01 0202 PPP 4070 Hampton Street Management Office, ELMHURST, NY, 11373
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18502
Loan Approval Amount (current) 18502
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18694.9
Forgiveness Paid Date 2021-05-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State