Search icon

B.J.L., INC.

Company Details

Name: B.J.L., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1995 (30 years ago)
Entity Number: 1936590
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 600 W SADDLE RIVER RD, HO-HO-KUS, NJ, United States, 07423
Address: 291 S MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRETT J KELLY Chief Executive Officer 291 S MAIN ST, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 291 S MAIN ST, NEW CITY, NY, United States, 10956

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230991 Alcohol sale 2024-05-24 2024-05-24 2025-09-30 291 S MAIN STREET, NEW CITY, New York, 10956 Restaurant

History

Start date End date Type Value
1997-07-10 1999-08-02 Address 291 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1997-07-10 1999-08-02 Address 291 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1995-07-06 1999-08-02 Address 291 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180516002023 2018-05-16 BIENNIAL STATEMENT 2017-07-01
180315000488 2018-03-15 ANNULMENT OF DISSOLUTION 2018-03-15
DP-2247432 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
081016002425 2008-10-16 BIENNIAL STATEMENT 2007-07-01
020710002242 2002-07-10 BIENNIAL STATEMENT 2001-07-01
990802002313 1999-08-02 BIENNIAL STATEMENT 1999-07-01
970710002365 1997-07-10 BIENNIAL STATEMENT 1997-07-01
950706000100 1995-07-06 CERTIFICATE OF INCORPORATION 1995-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6765867102 2020-04-14 0202 PPP 291 South Main street, NEW CITY, NY, 10956
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68750
Loan Approval Amount (current) 69387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70308.31
Forgiveness Paid Date 2021-08-12
5254488705 2021-04-02 0202 PPS 291 S Main St, New City, NY, 10956-3328
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76811
Loan Approval Amount (current) 76811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3328
Project Congressional District NY-17
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77197.19
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State