Search icon

JEKEDA SALES COMPANY, INCORPORATED

Company Details

Name: JEKEDA SALES COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1972 (52 years ago)
Entity Number: 244652
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 400 POST AVENUE, SUITE 302, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STANLEY J BECKER Agent 156 HIGH ST, EAST WILLISTON, NY

Chief Executive Officer

Name Role Address
STANLEY J BECKER Chief Executive Officer 400 POST AVENUE, SUITE 302, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 POST AVENUE, SUITE 302, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1993-11-01 1996-10-23 Address 50 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1992-11-04 1996-10-23 Address 50 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-10-23 Address 50 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1992-11-04 1993-11-01 Address 50 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1972-10-18 1992-11-04 Address 156 HIGH ST, EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020926002658 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001003002263 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981002002182 1998-10-02 BIENNIAL STATEMENT 1998-10-01
C259998-2 1998-05-11 ASSUMED NAME CORP INITIAL FILING 1998-05-11
961023002024 1996-10-23 BIENNIAL STATEMENT 1996-10-01
931101002752 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921104002293 1992-11-04 BIENNIAL STATEMENT 1992-10-01
A22030-4 1972-10-18 CERTIFICATE OF INCORPORATION 1972-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7274238500 2021-03-05 0235 PPS 156 High St, East Williston, NY, 11596-1418
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56625
Loan Approval Amount (current) 56625
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 East Williston, NASSAU, NY, 11596-1418
Project Congressional District NY-03
Number of Employees 4
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57019.61
Forgiveness Paid Date 2021-11-22
3215357703 2020-05-01 0235 PPP 156 HIGH ST STE 1, EAST WILLISTON, NY, 11596
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55165
Loan Approval Amount (current) 55165
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 EAST WILLISTON, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55540.43
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State