Search icon

JALA CORPORATION

Company Details

Name: JALA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2000 (24 years ago)
Entity Number: 2580411
ZIP code: 14150
County: Niagara
Place of Formation: New York
Address: 2000 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIVYA PATEL DOS Process Agent 2000 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
DIVYA PATEL Chief Executive Officer 2000 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2014-06-19 2014-06-19 Address 2000 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2002-12-16 2014-06-19 Address 200 RAINBOW BLVD, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
2002-12-16 2014-06-19 Address 200 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2000-12-05 2014-06-19 Address 200 RAINBOW BOULEVARD, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201000378 2022-02-01 BIENNIAL STATEMENT 2022-02-01
170425006045 2017-04-25 BIENNIAL STATEMENT 2016-12-01
141222006428 2014-12-22 BIENNIAL STATEMENT 2014-12-01
140619002203 2014-06-19 BIENNIAL STATEMENT 2012-12-01
140619000226 2014-06-19 CERTIFICATE OF CHANGE 2014-06-19
021216002553 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001205000276 2000-12-05 CERTIFICATE OF INCORPORATION 2000-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5382757200 2020-04-27 0296 PPP 2000 Niagara Falls Blvd, Tonawanda, NY, 14150
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 4
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10186.33
Forgiveness Paid Date 2021-03-16
5519088307 2021-01-25 0296 PPS 2000 Niagara Falls Blvd, Tonawanda, NY, 14150-5545
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14140
Loan Approval Amount (current) 14140
Undisbursed Amount 0
Franchise Name Econo Lodge by Choice Hotels/Econo Lodge Inn & Suites by Choice Hotels
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-5545
Project Congressional District NY-26
Number of Employees 4
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14227.94
Forgiveness Paid Date 2021-09-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State