Search icon

JILDOR SOUTHAMPTON INC.

Company Details

Name: JILDOR SOUTHAMPTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1998 (26 years ago)
Entity Number: 2309704
ZIP code: 11516
County: Suffolk
Place of Formation: New York
Address: 473 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY BIENENFELD Chief Executive Officer 473 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
JILDOR SOUTHAMPTON INC. DOS Process Agent 473 CENTRAL AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 473 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2018-12-17 2024-12-03 Address 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2002-10-18 2024-12-03 Address 473 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2000-10-16 2002-10-18 Address 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1998-10-23 2018-12-17 Address 473 CENTRAL AVENUE STE 1401, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1998-10-23 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203002503 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230201002887 2023-02-01 BIENNIAL STATEMENT 2022-10-01
201113060090 2020-11-13 BIENNIAL STATEMENT 2020-10-01
181217006022 2018-12-17 BIENNIAL STATEMENT 2018-10-01
161103006960 2016-11-03 BIENNIAL STATEMENT 2016-10-01
150112006490 2015-01-12 BIENNIAL STATEMENT 2014-10-01
121019002096 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101019002743 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081014002186 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061122002668 2006-11-22 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5886237201 2020-04-27 0235 PPP 30 Jobs Lane, Southamptom, NY, 11968
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southamptom, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 26
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35161.7
Forgiveness Paid Date 2021-09-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State