Search icon

JULIA'S PLACE OF HEWLETT INC.

Company Details

Name: JULIA'S PLACE OF HEWLETT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456838
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 28 FRANKLIN AVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINA TESHLER Chief Executive Officer 28 FRANKLIN AVE, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
JULIA'S PLACE OF HEWLETT INC. DOS Process Agent 28 FRANKLIN AVE, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2011-01-24 2015-09-15 Address 1322 PENINSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2011-01-24 2015-09-15 Address 1322 PENINSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2011-01-24 2015-09-15 Address 1322 PENINSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2009-02-05 2011-01-24 Address 1322 PENNSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2009-02-05 2011-01-24 Address 1322 PENNSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2009-02-05 2011-01-24 Address 1322 PENNSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2007-01-03 2009-02-05 Address 1322 PENINSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170105007632 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150915006125 2015-09-15 BIENNIAL STATEMENT 2015-01-01
130227002234 2013-02-27 BIENNIAL STATEMENT 2013-01-01
110124002144 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090205002809 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070103001126 2007-01-03 CERTIFICATE OF INCORPORATION 2007-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2145958603 2021-03-13 0235 PPS 28 Franklin Ave, Hewlett, NY, 11557-2016
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-2016
Project Congressional District NY-04
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3025.92
Forgiveness Paid Date 2022-01-25
6586607306 2020-04-30 0235 PPP 28 FRANKLIN AVENUE, HEWLETT, NY, 11557
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3040.83
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State