Search icon

JEE CORP.

Company Details

Name: JEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2001 (23 years ago)
Entity Number: 2680844
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1841 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1841 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
J MAGEE Chief Executive Officer PO BOX 1940, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2007-09-25 2009-11-06 Address 94 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2006-01-09 2007-09-25 Address ATTN: CAROL SPADARO, 94 W HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2003-10-27 2009-11-06 Address 94 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2003-10-27 2009-11-06 Address 94 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2001-09-17 2006-01-09 Address 94 WEST HILLS ROAD, ATTN: CAROL SPADARO, HUNTINGTON STA., NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170907006567 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150901006335 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909007363 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110927002754 2011-09-27 BIENNIAL STATEMENT 2011-09-01
091106002691 2009-11-06 BIENNIAL STATEMENT 2009-09-01
070925003069 2007-09-25 BIENNIAL STATEMENT 2007-09-01
060109002463 2006-01-09 BIENNIAL STATEMENT 2005-09-01
031027002444 2003-10-27 BIENNIAL STATEMENT 2003-09-01
010917000388 2001-09-17 CERTIFICATE OF INCORPORATION 2001-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9205027201 2020-04-28 0235 PPP 94 W HILLS RD, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47855
Loan Approval Amount (current) 47855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48387.3
Forgiveness Paid Date 2021-06-16
9102888303 2021-01-30 0235 PPS 94 W Hills Rd, Huntington Station, NY, 11746-3120
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32292
Loan Approval Amount (current) 32292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-3120
Project Congressional District NY-01
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32415.86
Forgiveness Paid Date 2021-06-23

Date of last update: 13 Mar 2025

Sources: New York Secretary of State