Search icon

JLS COST MANAGEMENT SYSTEMS INC.

Company Details

Name: JLS COST MANAGEMENT SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208700
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 30 BROAD ST, NEW YORK, NY, United States, 10004
Address: 30 BROAD STREET, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-422-7214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JLS COST MANAGEMENT SYSTEMS, INC. 401(K) PLAN 2023 203000130 2024-06-27 JLS COST MANAGEMENT SYSTEMS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 541600
Sponsor’s telephone number 2124227214
Plan sponsor’s address 30 BROAD STREET, 8TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing JOSEPH SORBERA

Chief Executive Officer

Name Role Address
JOSEPH L SORBERA JR Chief Executive Officer 30 BROAD ST, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 BROAD STREET, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
2001718-DCA Inactive Business 2013-12-17 2023-02-28
1381491-DCA Inactive Business 2011-01-26 2013-06-30

History

Start date End date Type Value
2024-05-16 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-23 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170516006103 2017-05-16 BIENNIAL STATEMENT 2017-05-01
130506007310 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516002749 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090421002815 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070706002924 2007-07-06 BIENNIAL STATEMENT 2007-05-01
050523000972 2005-05-23 CERTIFICATE OF INCORPORATION 2005-05-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3358969 TRUSTFUNDHIC INVOICED 2021-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3358970 RENEWAL INVOICED 2021-08-11 100 Home Improvement Contractor License Renewal Fee
2917064 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917065 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2493128 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493129 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
1924100 TRUSTFUNDHIC INVOICED 2014-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1924101 RENEWAL INVOICED 2014-12-26 100 Home Improvement Contractor License Renewal Fee
1538157 FINGERPRINT CREDITED 2013-12-17 75 Fingerprint Fee
1536890 TRUSTFUNDHIC INVOICED 2013-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6013208401 2021-02-09 0202 PPS 30 Broad St, New York, NY, 10004-2304
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387727
Loan Approval Amount (current) 387727
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 New York, NEW YORK, NY, 10004-2304
Project Congressional District NY-10
Number of Employees 23
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 391136.2
Forgiveness Paid Date 2022-01-03
2738347705 2020-05-01 0202 PPP 30 BROAD ST, NEW YORK, NY, 10004
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387045
Loan Approval Amount (current) 387045
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 NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 23
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 390985.55
Forgiveness Paid Date 2021-05-11

Date of last update: 11 Mar 2025

Sources: New York Secretary of State