Search icon

JL SQUALLI, INC.

Company Details

Name: JL SQUALLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2005 (20 years ago)
Entity Number: 3258879
ZIP code: 14620
County: Monroe
Place of Formation: New York
Principal Address: 90 HENRIETTA ST, ROCHESTER, NY, United States, 14620
Address: 90 HENRIETTA STREET, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE SQUALLI Chief Executive Officer 90 HENRIETTA ST, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 HENRIETTA STREET, ROCHESTER, NY, United States, 14620

Licenses

Number Type Date Last renew date End date Address Description
0340-23-334249 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 90 HENRIETTA ST, ROCHESTER, New York, 14620 Restaurant

History

Start date End date Type Value
2007-09-28 2019-09-06 Address 90 HENRIETTA ST, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2005-09-21 2011-10-05 Address 32 BIRCH CRESCENT STE. 3, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190906060595 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170914006192 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150908006530 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130919006252 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111005002596 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090923002506 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070928002016 2007-09-28 BIENNIAL STATEMENT 2007-09-01
050921000242 2005-09-21 CERTIFICATE OF INCORPORATION 2005-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6865828410 2021-02-11 0219 PPS 90 Henrietta St, Rochester, NY, 14620-1548
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112280
Loan Approval Amount (current) 112280
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 Rochester, MONROE, NY, 14620-1548
Project Congressional District NY-25
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 113169.44
Forgiveness Paid Date 2021-12-01
2294747705 2020-05-01 0219 PPP 90 Henrietta st, ROCHESTER, NY, 14620
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79062
Loan Approval Amount (current) 79062
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 ROCHESTER, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 12
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 79763.63
Forgiveness Paid Date 2021-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State