Search icon

JLR NYC, INC.

Company Details

Name: JLR NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2011 (14 years ago)
Entity Number: 4131352
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 200 EAST 62ND STREET, APT 16E, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JLR NYC, INC. DOS Process Agent 200 EAST 62ND STREET, APT 16E, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JANNA RASKOPF Chief Executive Officer 200 EAST 62ND STREET, APT 16E, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2013-08-06 2017-08-02 Address 166 EAST 63RD STREET, APARTMENT 6J, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2013-08-06 2017-08-02 Address 166 EAST 63RD STREET, APARTMENT 6J, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2013-08-06 2017-08-02 Address 166 EAST 63RD STREET, 6J, APARTMENT 6J, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2013-07-25 2013-08-06 Address 166 EAST 63RD STREET, 6J, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2011-08-16 2013-07-25 Address 201 EAST 86TH STREET, 34A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060338 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006192 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006109 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806007040 2013-08-06 BIENNIAL STATEMENT 2013-08-01
130725000004 2013-07-25 CERTIFICATE OF CHANGE 2013-07-25
110816000723 2011-08-16 CERTIFICATE OF INCORPORATION 2011-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8456278409 2021-02-13 0202 PPS 200 E 62nd St Apt 16E, New York, NY, 10065-8327
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4835
Loan Approval Amount (current) 4835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8327
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4857.39
Forgiveness Paid Date 2021-08-04
5015997701 2020-05-01 0202 PPP 200 E 62ND ST APT 16E, NEW YORK, NY, 10065-8327
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4843
Loan Approval Amount (current) 4843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10065-8327
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4869.94
Forgiveness Paid Date 2020-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State