Search icon

JELP ENTERPRISES, INC.

Company Details

Name: JELP ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2001 (24 years ago)
Entity Number: 2595205
ZIP code: 13402
County: Madison
Place of Formation: New York
Address: 3548 LOVEJOY ROAD, MADISON, NY, United States, 13402

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEROY P HODGE Chief Executive Officer 3548 LOVEJOY ROAD, MADISON, NY, United States, 13402

DOS Process Agent

Name Role Address
JELP ENTERPRISES, INC. DOS Process Agent 3548 LOVEJOY ROAD, MADISON, NY, United States, 13402

History

Start date End date Type Value
2013-03-08 2015-05-22 Address 5118 WEST RD, MORRISVILLE, NY, 13408, USA (Type of address: Principal Executive Office)
2013-03-08 2015-05-22 Address 5118 WEST RD, MORRISVILLE, NY, 13408, USA (Type of address: Chief Executive Officer)
2013-03-08 2015-05-22 Address 5118 WEST RD, MORRISVILLE, NY, 13408, USA (Type of address: Service of Process)
2003-01-09 2013-03-08 Address 3348 LOVEJOY RD, MADISON, NY, 13402, USA (Type of address: Chief Executive Officer)
2003-01-09 2013-03-08 Address 3348 LOVEJOY RD, MADISON, NY, 13402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060678 2021-01-19 BIENNIAL STATEMENT 2021-01-01
170202007143 2017-02-02 BIENNIAL STATEMENT 2017-01-01
150522006176 2015-05-22 BIENNIAL STATEMENT 2015-01-01
130308002139 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110126002798 2011-01-26 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
113995.25
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
68605.75
Total Face Value Of Loan:
68605.75
Date:
2020-04-15
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:
56250.00
Total Face Value Of Loan:
56250.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68605.75
Current Approval Amount:
68605.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69181.28
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56250
Current Approval Amount:
56250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56778.12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State