Search icon

JEFF NELLIS, INC.

Company Details

Name: JEFF NELLIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2003 (22 years ago)
Entity Number: 2865913
ZIP code: 11233
County: New York
Place of Formation: New York
Address: 493 MACON STREET, #3B, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFF NELLIS Chief Executive Officer 493 MACON STREET, #3B, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
JEFF NELLIS, INC. DOS Process Agent 493 MACON STREET, #3B, BROOKLYN, NY, United States, 11233

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2005-03-23 2013-02-19 Address 21 MONTAUK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2005-03-23 2013-02-19 Address 21 MONTAUK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2005-03-23 2013-02-19 Address 21 MONTAUK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2003-02-05 2005-03-23 Address 853 BROADWAY, SUITE 1101, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221228002263 2022-12-28 BIENNIAL STATEMENT 2021-02-01
150211006069 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130219006303 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110609002891 2011-06-09 BIENNIAL STATEMENT 2011-02-01
090312002861 2009-03-12 BIENNIAL STATEMENT 2009-02-01
070329003251 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050323002184 2005-03-23 BIENNIAL STATEMENT 2005-02-01
030205000167 2003-02-05 CERTIFICATE OF INCORPORATION 2003-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372468506 2021-02-18 0235 PPS 365 Raymond St, Rockville Centre, NY, 11570-2735
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68617.5
Loan Approval Amount (current) 68617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-2735
Project Congressional District NY-04
Number of Employees 5
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69072.44
Forgiveness Paid Date 2021-11-09
6382487305 2020-04-30 0235 PPP 365 Raymond Street, Rockville Centre, NY, 11570
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60665.88
Loan Approval Amount (current) 60665.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 5
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61371.96
Forgiveness Paid Date 2021-07-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State