Search icon

J.L.L. CONSTRUCTION CORP.

Company Details

Name: J.L.L. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2624974
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 13 YENNICOCK AVENUE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 YENNICOCK AVENUE, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
DP-1874155 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010405000415 2001-04-05 CERTIFICATE OF INCORPORATION 2001-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3190209002 2021-05-18 0202 PPS 28 Everett Ave, Ossining, NY, 10562-5504
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6925
Loan Approval Amount (current) 6925
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 Ossining, WESTCHESTER, NY, 10562-5504
Project Congressional District NY-17
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7026.88
Forgiveness Paid Date 2022-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State