Search icon

JEANS PLAZA, INC.

Company Details

Name: JEANS PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2011 (14 years ago)
Entity Number: 4079977
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 675 CENTRE AVE., LINDENHURST, NY, United States, 11757
Principal Address: 1851 SUNRISE HWY, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNDER K LOUND Chief Executive Officer 675 CENTRE AVE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 675 CENTRE AVE., LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
130502002338 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110411000772 2011-04-11 CERTIFICATE OF INCORPORATION 2011-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9345077305 2020-05-02 0235 PPP 640 Smith Haven Mall, Lake Grove, NY, 11755
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7757
Loan Approval Amount (current) 7757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Grove, SUFFOLK, NY, 11755-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7838.18
Forgiveness Paid Date 2021-05-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State