Search icon

JLR NYC, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
4835.00
Total Face Value Of Loan:
4835.00
Date:
2020-05-03
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:
4843.00
Total Face Value Of Loan:
4843.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4835
Current Approval Amount:
4835
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4857.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4843
Current Approval Amount:
4843
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4869.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State