Search icon

J. L. A. VARIETY, INC.

Company Details

Name: J. L. A. VARIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1976 (49 years ago)
Entity Number: 397702
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1628 CHURCH AVE., BROOKLYN, NY, United States, 11226
Principal Address: 1628 CHURCH AVE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1628 CHURCH AVE., BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
LEON MANN Chief Executive Officer 1628 CHURCH AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
1998-05-01 2002-04-12 Address 1704 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1976-04-20 1998-05-01 Address 1704 CHURCH AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624002202 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120522002774 2012-05-22 BIENNIAL STATEMENT 2012-04-01
20110829047 2011-08-29 ASSUMED NAME LLC INITIAL FILING 2011-08-29
100422003597 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080418002205 2008-04-18 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3084759 OL VIO INVOICED 2019-09-13 500 OL - Other Violation
3084754 OL VIO CREDITED 2019-09-13 500 OL - Other Violation
3081210 OL VIO VOIDED 2019-09-05 1000 OL - Other Violation
1698499 CL VIO INVOICED 2014-06-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-15 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 2 No data No data
2014-05-30 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
609630.00
Total Face Value Of Loan:
609630.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
609630
Current Approval Amount:
609630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
613695.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State