Search icon

JTE & ASSOCIATES, INC.

Company Details

Name: JTE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2004 (21 years ago)
Entity Number: 3019663
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45-35 194TH STREET, FLUSHING, NY, United States, 11358
Principal Address: 45-35 194TH ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-35 194TH STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JASON T EOANIDIS Chief Executive Officer 45-35 194TH ST, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
060410002609 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040301000530 2004-03-01 CERTIFICATE OF INCORPORATION 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5954168508 2021-03-02 0235 PPS 8 E High Rd, Port Washington, NY, 11050-4525
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-4525
Project Congressional District NY-03
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15716.88
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State