Search icon

J.E.F. ENTERPRISES, INC.

Company Details

Name: J.E.F. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2003 (22 years ago)
Entity Number: 2947436
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4121 18TH AVE, BROOKLYN, NY, United States, 11218
Principal Address: 2814 W 8TH ST, 13-A, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCLAN ACCOUNTING SERV DOS Process Agent 4121 18TH AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
VLADIMIR DUBOV Chief Executive Officer 2394 CONEY ISLAND AVE, BROOKYN, NY, United States, 11223

History

Start date End date Type Value
2009-08-07 2011-09-15 Address 2814 W 8TH ST, 13-A, BROOKLLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2009-08-07 2011-09-15 Address 2814 W 8TH ST, 13-A, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2009-08-07 2011-09-15 Address 4121 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2005-10-21 2009-08-07 Address 2394 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2005-10-21 2009-08-07 Address 4121 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2005-10-21 2009-08-07 Address 435 NEPTUNE AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2003-08-27 2005-10-21 Address 2394 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110915002707 2011-09-15 BIENNIAL STATEMENT 2011-08-01
090807002733 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070813003126 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051021002126 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030827000135 2003-08-27 CERTIFICATE OF INCORPORATION 2003-08-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
22994 PL VIO INVOICED 2004-01-22 100 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5655007401 2020-05-12 0202 PPP 2394 Coney Island Avenue, Brooklyn, NY, 11223
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State