Search icon

JEAN-LOUIS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEAN-LOUIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3349475
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 201-23 43RD FL., BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUBERSTEIN JEAN LOUIS DOS Process Agent 201-23 43RD FL., BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
DP-2001436 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060503000111 2006-05-03 CERTIFICATE OF AMENDMENT 2006-05-03
060417000513 2006-04-17 CERTIFICATE OF INCORPORATION 2006-04-17

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,891.79
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$12,457.3
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,457.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,506.45
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $12,457.3
Jobs Reported:
1
Initial Approval Amount:
$7,773.61
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,773.61
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,821.74
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $5,830.2
Utilities: $971.7
Mortgage Interest: $971.71
Jobs Reported:
1
Initial Approval Amount:
$6,421
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,421
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,489.96
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $6,417
Jobs Reported:
1
Initial Approval Amount:
$16,666
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,762.34
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $16,666
Jobs Reported:
1
Initial Approval Amount:
$10,533.34
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,533.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,617.9
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $10,533.34

Court Cases

Court Case Summary

Filing Date:
2025-02-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
JEAN-LOUIS INC.
Party Role:
Plaintiff
Party Name:
TARGET CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JEAN-LOUIS INC.
Party Role:
Plaintiff
Party Name:
DIVISION 1181 A.T.U.-NEW YORK
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
JEAN-LOUIS INC.
Party Role:
Plaintiff
Party Name:
THE UNITED STATES OF AMERICA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State