Search icon

JCL PUB, INC.

Company Details

Name: JCL PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2005 (20 years ago)
Entity Number: 3235888
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 811 W. JERICHO TPKE, SMITHTOWN, NY, United States, 11787
Principal Address: 16 JENNY LANE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MURPHY Chief Executive Officer 16 JENNY LANE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
C/O HELENE J. MELTZER, ESQ. DOS Process Agent 811 W. JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
050625896
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118766 Alcohol sale 2024-01-03 2024-01-03 2025-12-31 49 S OCEAN AVE, PATCHOGUE, New York, 11772 Restaurant

History

Start date End date Type Value
2005-07-27 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-27 2013-08-02 Address 811 W. JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002263 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110907002551 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090805002301 2009-08-05 BIENNIAL STATEMENT 2009-07-01
070813003100 2007-08-13 BIENNIAL STATEMENT 2007-07-01
050727000784 2005-07-27 CERTIFICATE OF INCORPORATION 2005-07-27

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
103151.00
Total Face Value Of Loan:
103151.00
Date:
2020-06-23
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:
150000.00
Date:
2020-05-04
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:
54038.00
Total Face Value Of Loan:
54038.00
Date:
2017-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
950712.14

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54038
Current Approval Amount:
54038
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54624.28
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103151
Current Approval Amount:
103151
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104465.12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State