Search icon

JEEL CONVENIENCE INC.

Company Details

Name: JEEL CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4216113
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1197 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAGRUT PATEL Chief Executive Officer 61 PLEASANT, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1197 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Licenses

Number Type Date Last renew date End date Address Description
754266 Retail grocery store No data No data No data 1197 SUNRISE HWY, BAY SHORE, NY, 11706 No data
0081-21-101560 Alcohol sale 2024-04-11 2024-04-11 2027-04-30 1197 SUNRISE HGWY, BAYSHORE, New York, 11706 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
160502006258 2016-05-02 BIENNIAL STATEMENT 2016-03-01
150422006071 2015-04-22 BIENNIAL STATEMENT 2014-03-01
120313000818 2012-03-13 CERTIFICATE OF INCORPORATION 2012-03-13

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
-3000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
4700.00
Total Face Value Of Loan:
4700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4700
Current Approval Amount:
4700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4765.15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State