Search icon

JEFFREY INC

Company Details

Name: JEFFREY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2011 (14 years ago)
Entity Number: 4145686
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1824 AVE X, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAI HUNG CHAN Chief Executive Officer 1824 AVE X, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1824 AVE X, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-11-29 2024-11-29 Address 1824 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-13 2024-11-29 Address 1824 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2011-09-23 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-23 2024-11-29 Address 1824 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129000281 2024-11-29 BIENNIAL STATEMENT 2024-11-29
190903062925 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190823060190 2019-08-23 BIENNIAL STATEMENT 2017-09-01
150904006345 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130913006405 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110923000629 2011-09-23 CERTIFICATE OF INCORPORATION 2011-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2140978403 2021-02-03 0235 PPP 390 N Broadway, Jericho, NY, 11753-2125
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16669.15
Loan Approval Amount (current) 16669.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2125
Project Congressional District NY-03
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16754.55
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206246 Trademark 2012-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-15
Termination Date 2012-09-27
Section 1051
Status Terminated

Parties

Name E. GLUCK CORPORATION
Role Plaintiff
Name JEFFREY INC
Role Defendant
1703045 Trademark 2017-04-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-26
Termination Date 2018-03-22
Section 1114
Status Terminated

Parties

Name OFFICINE PANERAI A.G.,
Role Plaintiff
Name JEFFREY INC
Role Defendant
2206994 Americans with Disabilities Act - Other 2022-11-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-15
Termination Date 2023-06-14
Date Issue Joined 2023-01-24
Section 1201
Status Terminated

Parties

Name MUSTAFA
Role Plaintiff
Name JEFFREY INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State