Search icon

J&L SOURCE, INC.

Company Details

Name: J&L SOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2002 (23 years ago)
Entity Number: 2749442
ZIP code: 11361
County: Suffolk
Place of Formation: New York
Address: 209-35 NORTHERN BLVD., SUITE 204, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF JEON Chief Executive Officer 209-35 NORTHERN BLVD., SUITE 204, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209-35 NORTHERN BLVD., SUITE 204, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 209-35 NORTHERN BLVD., SUITE 204, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 154-08 NORTHERN BLVD, STE 2D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-10-12 2024-08-07 Address 154-08 NORTHERN BLVD, STE 2D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-12-17 2012-10-12 Address 9 ALDGATE DRIVE E, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2010-12-17 2024-08-07 Address 154-08 NORTHERN BLVD STE 2D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2002-04-01 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-01 2010-12-17 Address JAE HO JEON, 199 SAMPSON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001474 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220712001914 2022-07-12 BIENNIAL STATEMENT 2022-04-01
140611002232 2014-06-11 BIENNIAL STATEMENT 2014-04-01
121012002399 2012-10-12 BIENNIAL STATEMENT 2012-04-01
101217002642 2010-12-17 BIENNIAL STATEMENT 2010-04-01
020401000301 2002-04-01 CERTIFICATE OF INCORPORATION 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012728504 2021-03-10 0202 PPS 20935 Northern Blvd Ste 204, Bayside, NY, 11361-3166
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15744
Loan Approval Amount (current) 15744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3166
Project Congressional District NY-06
Number of Employees 2
NAICS code 522310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15798.78
Forgiveness Paid Date 2021-07-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State