Search icon

ONE JEFFERSON PLACE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE JEFFERSON PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068031
ZIP code: 10168
County: Nassau
Place of Formation: New York
Principal Address: ONE JEFFERSON PLACE, BALDWIN, NY, United States, 11151
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
GARETH MOORE Chief Executive Officer ONE JEFFERSON PLACE, BALDWIN, NY, United States, 11510

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120206 Alcohol sale 2023-11-13 2023-11-13 2025-11-30 1 JEFFERSON PL, BALDWIN, New York, 11510 Restaurant

History

Start date End date Type Value
2024-11-21 2024-11-21 Address ONE JEFFERSON PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-11-21 Address ONE JEFFERSON PLACE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address ONE JEFFERSON PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121000523 2024-11-05 CERTIFICATE OF CHANGE BY ENTITY 2024-11-05
230301002589 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221206002096 2022-12-06 BIENNIAL STATEMENT 2021-03-01
130307007283 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110316000021 2011-03-16 CERTIFICATE OF INCORPORATION 2011-03-16

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
249201.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
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:
70000.00
Total Face Value Of Loan:
516500.00
Date:
2020-04-15
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:
44800.00
Total Face Value Of Loan:
44800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44800
Current Approval Amount:
44800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45244.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State