Search icon

JERUSALEM AVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JERUSALEM AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2008 (17 years ago)
Entity Number: 3736862
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: PO BOX 10, HICKSVILLE, NY, United States, 11802
Principal Address: 25 NEWBRIDGE RD, SUITE 312, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JERUSALEM AVE INC. DOS Process Agent PO BOX 10, HICKSVILLE, NY, United States, 11802

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
RAJAN NABE Chief Executive Officer PO BOX 10, HICKSVILLE, NY, United States, 11802

Licenses

Number Type Date Last renew date End date Address Description
283529 Retail grocery store No data No data No data 880 JERUSALEM AVE, UNIONDALE, NY, 11553 No data
0081-23-122166 Alcohol sale 2023-05-02 2023-05-02 2026-05-31 880 JERUSALEM AVE, UNIONDALE, New York, 11553 Grocery Store

History

Start date End date Type Value
2025-04-25 2025-04-25 Address PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2022-04-06 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-03-31 2022-04-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-03-22 2025-04-25 Address PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
2016-03-22 2025-04-25 Address PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425002415 2025-04-25 BIENNIAL STATEMENT 2025-04-25
160322006102 2016-03-22 BIENNIAL STATEMENT 2014-10-01
131203006184 2013-12-03 BIENNIAL STATEMENT 2012-10-01
091224000755 2009-12-24 CERTIFICATE OF AMENDMENT 2009-12-24
081028000660 2008-10-28 CERTIFICATE OF INCORPORATION 2008-10-28

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
2020-04-29
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:
31100.00
Total Face Value Of Loan:
31100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,536.26
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $31,100
Jobs Reported:
5
Initial Approval Amount:
$34,178
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,178
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,681.18
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $34,176
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State