Search icon

JELEA ENTERPRISES, INC.

Company Details

Name: JELEA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2008 (17 years ago)
Entity Number: 3701090
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 5 HILLSIDE PKWY., LANCASTER, NY, United States, 14086
Principal Address: 5 HILLSIDE PKWY, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JELEA ENTERPRISES, INC. DOS Process Agent 5 HILLSIDE PKWY., LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
EDWARD F. KILGORE Chief Executive Officer 5 HILLSIDE PKWY, LANCASTER, NY, United States, 14086

Licenses

Number Type Date End date Address
BSO-24-00140 Barber Shop Owner License 2024-04-18 2028-04-18 5 Hillside Pkwy, Lancaster, NY, 14086-1059

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 5 HILLSIDE PKWY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-02-07 Address 5 HILLSIDE PKWY., LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2016-07-05 2020-07-08 Address 5 HILLSIDE PKWY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2010-08-12 2024-02-07 Address 5 HILLSIDE PKWY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2008-07-25 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-25 2016-07-05 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207002843 2024-02-07 BIENNIAL STATEMENT 2024-02-07
200708060740 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180730006151 2018-07-30 BIENNIAL STATEMENT 2018-07-01
160705006723 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140801007216 2014-08-01 BIENNIAL STATEMENT 2014-07-01
120806002949 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100812002355 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080725000929 2008-07-25 CERTIFICATE OF INCORPORATION 2008-07-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4641085002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JELEA ENTERPRISES, INC.
Recipient Name Raw JELEA ENTERPRISES, INC.
Recipient Address 5 HILLSIDE PARKWAY, LANCASTER, ERIE, NEW YORK, 14086-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 194.00
Face Value of Direct Loan 20000.00
Link View Page
4641095005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JELEA ENTERPRISES, INC.
Recipient Name Raw JELEA ENTERPRISES, INC.
Recipient Address 5 HILLSIDE PARKWAY, LANCASTER, ERIE, NEW YORK, 14086-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4005575006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JELEA ENTERPRISES INC
Recipient Name Raw JELEA ENTERPRISES INC.
Recipient DUNS 007415765
Recipient Address 5 HILLSIDE PARKWAY, LANCASTER, ERIE, NEW YORK, 14086-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2369.00
Face Value of Direct Loan 56000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1689798400 2021-02-02 0296 PPS 5 Hillside Pkwy, Lancaster, NY, 14086-1059
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214510
Loan Approval Amount (current) 214510
Undisbursed Amount 0
Franchise Name Great Clips
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-1059
Project Congressional District NY-23
Number of Employees 31
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 215943.98
Forgiveness Paid Date 2021-10-06
9103917109 2020-04-15 0296 PPP 5 Hillside Parkway, Lancaster, NY, 14086
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183870
Loan Approval Amount (current) 183870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 40
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185663.36
Forgiveness Paid Date 2021-04-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State