Search icon

JELA, LLC

Company Details

Name: JELA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 1998 (27 years ago)
Entity Number: 2270140
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 119 GARFIELD PLACE, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
ANNA KLINGER Agent 119 GARFIELD PLACE, BROOKLYN, NY, 11215

DOS Process Agent

Name Role Address
C/O ANNA KLINGER DOS Process Agent 119 GARFIELD PLACE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138406 Alcohol sale 2024-06-07 2024-06-07 2025-06-30 248 5TH AVE, BROOKLYN, New York, 11215 Restaurant

History

Start date End date Type Value
1998-06-16 2006-01-18 Address 32 STERLING PLACE, #1, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
1998-06-16 2006-01-18 Address 32 STERLING PLACE, #1, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120612006287 2012-06-12 BIENNIAL STATEMENT 2012-06-01
080715002494 2008-07-15 BIENNIAL STATEMENT 2008-06-01
060608002286 2006-06-08 BIENNIAL STATEMENT 2006-06-01
060118000921 2006-01-18 CERTIFICATE OF CORRECTION 2006-01-18
060118000927 2006-01-18 CERTIFICATE OF AMENDMENT 2006-01-18
040716002348 2004-07-16 BIENNIAL STATEMENT 2004-06-01
020604002217 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000609002276 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980923000058 1998-09-23 AFFIDAVIT OF PUBLICATION 1998-09-23
980923000057 1998-09-23 AFFIDAVIT OF PUBLICATION 1998-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1888318606 2021-03-13 0202 PPS 248 5th Ave, Brooklyn, NY, 11215-1201
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504054.83
Loan Approval Amount (current) 504054.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1201
Project Congressional District NY-10
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 510789.56
Forgiveness Paid Date 2022-07-20
2533567708 2020-05-01 0202 PPP 248 5TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360130
Loan Approval Amount (current) 360130
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 380
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 363335.76
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State