Search icon

JLM REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JLM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1996 (29 years ago)
Date of dissolution: 07 Aug 2002
Entity Number: 2022469
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 17-22 WHITESTONE EXPRESSWAY, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17-22 WHITESTONE EXPRESSWAY, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
ARTHUR WOLFMAN Chief Executive Officer 17-22 WHITESTONE EXPRESSWAY, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
020807000904 2002-08-07 CERTIFICATE OF DISSOLUTION 2002-08-07
000428002416 2000-04-28 BIENNIAL STATEMENT 2000-04-01
980501002615 1998-05-01 BIENNIAL STATEMENT 1998-04-01
960423000198 1996-04-23 CERTIFICATE OF INCORPORATION 1996-04-23

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,767
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,356.3
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $58,767

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State