Search icon

JERICHO-WESTBURY INDOOR TENNIS, INC.

Company Details

Name: JERICHO-WESTBURY INDOOR TENNIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1977 (48 years ago)
Entity Number: 430316
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA GORDON Chief Executive Officer 44 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1999-05-25 2011-05-09 Address 4 MARTIN COURT, GREAT NECK, NY, 11024, 1620, USA (Type of address: Chief Executive Officer)
1993-09-14 1999-05-25 Address 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1992-11-13 1993-09-14 Address 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1992-11-13 1999-05-25 Address 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1992-10-26 1992-11-13 Address 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11791, USA (Type of address: Principal Executive Office)
1992-10-26 1992-11-13 Address 44 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1977-04-11 1993-09-14 Address 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110509002212 2011-05-09 BIENNIAL STATEMENT 2011-04-01
20100202016 2010-02-02 ASSUMED NAME CORP INITIAL FILING 2010-02-02
070502002649 2007-05-02 BIENNIAL STATEMENT 2007-04-01
030508002830 2003-05-08 BIENNIAL STATEMENT 2003-04-01
990525002737 1999-05-25 BIENNIAL STATEMENT 1999-04-01
970509002566 1997-05-09 BIENNIAL STATEMENT 1997-04-01
930914002015 1993-09-14 BIENNIAL STATEMENT 1993-04-01
921113002734 1992-11-13 BIENNIAL STATEMENT 1992-04-01
921026002492 1992-10-26 BIENNIAL STATEMENT 1992-04-01
A391573-5 1977-04-11 CERTIFICATE OF INCORPORATION 1977-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1083817403 2020-05-03 0235 PPP 44 Jericho Tpke, Jericho, NY, 11753
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16467
Loan Approval Amount (current) 16467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16685.81
Forgiveness Paid Date 2021-09-02
5277868508 2021-02-27 0235 PPS 44 Jericho Tpke, Jericho, NY, 11753-1004
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23162
Loan Approval Amount (current) 23162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1004
Project Congressional District NY-03
Number of Employees 5
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23346.03
Forgiveness Paid Date 2021-12-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State