Search icon

B.J.L., INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76811.00
Total Face Value Of Loan:
76811.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
637.00
Total Face Value Of Loan:
69387.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$68,750
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$70,308.31
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $69,387
Jobs Reported:
11
Initial Approval Amount:
$76,811
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,811
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$77,197.19
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $76,808
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State