Search icon

JEFLO & CO. LTD.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862588400 2021-02-05 0202 PPS 157 Avenue C, New York, NY, 10009-5374
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66504
Loan Approval Amount (current) 66504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-5374
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66847.6
Forgiveness Paid Date 2021-08-24
2671897308 2020-04-29 0202 PPP 157 AVENUE C, NEW YORK CITY, NY, 10009
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK CITY, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53095
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303524 Americans with Disabilities Act - Other 2023-04-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-27
Termination Date 2023-08-28
Section 1331
Status Terminated

Parties

Name COX
Role Plaintiff
Name JEFLO & CO. LTD.
Role Defendant
2201215 Fair Labor Standards Act 2022-02-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-11
Termination Date 2022-11-09
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State