Search icon

JEKEDA SALES COMPANY, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: JEKEDA SALES COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1972 (53 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

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56625.00
Total Face Value Of Loan:
56625.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55165.00
Total Face Value Of Loan:
55165.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$56,625
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,019.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $56,625
Jobs Reported:
4
Initial Approval Amount:
$55,165
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,540.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,165

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State