Search icon

JALYN REALTY LLC

Company Details

Name: JALYN REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 1997 (28 years ago)
Entity Number: 2148769
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 136 RED CREEK RD, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 136 RED CREEK RD, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2001-06-05 2005-06-06 Address 37 OLD MAIN RD, PO BOX 5029, QUOGUE, NY, 11959, USA (Type of address: Service of Process)
1997-06-02 2001-06-05 Address 10 MIDHAMPTON COURT, QUOGUE, NY, 11959, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002398 2013-07-29 BIENNIAL STATEMENT 2013-06-01
110711002654 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090717002529 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070625002074 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050606002497 2005-06-06 BIENNIAL STATEMENT 2005-06-01
030528002330 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010605002088 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990720002169 1999-07-20 BIENNIAL STATEMENT 1999-06-01
971201000285 1997-12-01 AFFIDAVIT OF PUBLICATION 1997-12-01
971201000283 1997-12-01 AFFIDAVIT OF PUBLICATION 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2575777710 2020-05-01 0202 PPP 11 West 20th ST, NEW YORK, NY, 10011
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38383
Loan Approval Amount (current) 38382.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38765.96
Forgiveness Paid Date 2021-05-04
4991538604 2021-03-20 0202 PPS 11 W 20th St Fl 4, New York, NY, 10011-3704
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-3704
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20944.85
Forgiveness Paid Date 2021-10-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State