Search icon

JEFLO & CO. LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFLO & CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2005 (20 years ago)
Entity Number: 3225059
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: 185 AVE C, 2C, NEW YORK, NY, United States, 10009
Address: 157 AVENUE C, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 AVENUE C, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
LOLA PEARL Chief Executive Officer 350 EAST 63RD ST #409, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106487 Alcohol sale 2024-07-24 2024-07-24 2026-07-31 157 AVENUE C, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
2022-05-11 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-21 2011-06-16 Address 250 EAST 63RD ST #409, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-06-29 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130614002054 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110616002205 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090622002626 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070821003121 2007-08-21 BIENNIAL STATEMENT 2007-06-01
050629000624 2005-06-29 CERTIFICATE OF INCORPORATION 2005-06-29

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
13749.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66504.00
Total Face Value Of Loan:
66504.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
52500.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66504
Current Approval Amount:
66504
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66847.6
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
52500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53095

Court Cases

Court Case Summary

Filing Date:
2023-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
COX
Party Role:
Plaintiff
Party Name:
JEFLO & CO. LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VAZQUEZ,
Party Role:
Plaintiff
Party Name:
JEFLO & CO. LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State