Search icon

JLSHM CORP.

Company Details

Name: JLSHM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175596
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 422 GREAT EAST NECK ROAD, WEST BABYLON, NY, United States, 11704
Principal Address: 422 GREAT EAST NECK RD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL BRODMAN Chief Executive Officer 422 GREAT EAST NECK RD, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 422 GREAT EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-12-31 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2024-12-30 Address 422 GREAT EAST NECK RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-08 2024-12-30 Address 422 GREAT EAST NECK RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2011-12-12 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241230019598 2024-12-30 BIENNIAL STATEMENT 2024-12-30
140108002447 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111212000680 2011-12-12 CERTIFICATE OF INCORPORATION 2011-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6046087010 2020-04-06 0235 PPP 422 GREAT EAST NECK RD, WEST BABYLON, NY, 11704-7610
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-7610
Project Congressional District NY-02
Number of Employees 10
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80892.05
Forgiveness Paid Date 2021-06-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State