Search icon

ONE JEFFERSON PLACE CORP.

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)
2023-03-01 2024-11-21 Address ONE JEFFERSON PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2013-03-07 2023-03-01 Address ONE JEFFERSON PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2011-03-16 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-16 2023-03-01 Address ONE JEFFERSON PLACE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7824587107 2020-04-14 0235 PPP 1 Jefferson Place, Baldwin, NY, 11510
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800
Loan Approval Amount (current) 44800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45244.32
Forgiveness Paid Date 2021-05-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State