Search icon

J-L SERVICES INC.

Company Details

Name: J-L SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330781
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 26 HARVARD COURT, CHEEKTOWAGA, NY, United States, 14225
Principal Address: 26 HARVARD CT, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY J LEIDOLPH Chief Executive Officer 26 HARVARD CT, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 HARVARD COURT, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2025-01-19 2025-01-19 Address 26 HARVARD CT, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 26 HARVARD CT, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-01-19 Address 26 HARVARD COURT, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2024-05-28 2025-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2025-01-19 Address 26 HARVARD CT, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2001-03-22 2024-05-28 Address 26 HARVARD CT, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1999-01-04 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-04 2024-05-28 Address 26 HARVARD COURT, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250119000225 2025-01-19 BIENNIAL STATEMENT 2025-01-19
240528003948 2024-05-28 BIENNIAL STATEMENT 2024-05-28
010322002733 2001-03-22 BIENNIAL STATEMENT 2001-01-01
990104000555 1999-01-04 CERTIFICATE OF INCORPORATION 1999-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1209947109 2020-04-10 0296 PPP 26 Harvard Ct, BUFFALO, NY, 14225-1913
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14225-1913
Project Congressional District NY-26
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28339.84
Forgiveness Paid Date 2021-07-15
7927228310 2021-01-28 0296 PPS 26 Harvard Ct, Cheektowaga, NY, 14225-1913
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-1913
Project Congressional District NY-26
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28220.16
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State