Search icon

JLEA MANAGEMENT CORP.

Company Details

Name: JLEA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996835
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 37 Westcherster Avenue, Jericho, NY, United States, 11753
Principal Address: 37 WESTCHESTER AVE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 Westcherster Avenue, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
JASON BASKIND Chief Executive Officer 37 WESTCHESTER AVE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 37 WESTCHESTER AVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2006-02-13 2024-01-02 Address 37 WESTCHESTER AVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2004-01-07 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-07 2024-01-02 Address 37 WESTCHESTER AVENUE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003344 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230112001190 2023-01-12 BIENNIAL STATEMENT 2022-01-01
140221002555 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120330002154 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100202003186 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080227002864 2008-02-27 BIENNIAL STATEMENT 2008-01-01
060213002721 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040107000827 2004-01-07 CERTIFICATE OF INCORPORATION 2004-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2200358506 2021-02-20 0235 PPS 37 Westchester Ave, Jericho, NY, 11753-1416
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12855
Loan Approval Amount (current) 12855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1416
Project Congressional District NY-03
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12942.13
Forgiveness Paid Date 2021-10-27
5930787102 2020-04-14 0235 PPP 37 WESTCHESTER AVE, JERICHO, NY, 11753-1416
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11705
Loan Approval Amount (current) 11705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-1416
Project Congressional District NY-03
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11843.18
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State