Search icon

SJL FAMILY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SJL FAMILY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2012 (13 years ago)
Entity Number: 4317156
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 156 WHEELER RD, CENTRAL ISLIP, NY, United States, 11722
Principal Address: 156 WHEELER ROAD, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY BECKER Chief Executive Officer 23 BLUFF CIRCLE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
SJL FAMILY INC. DOS Process Agent 156 WHEELER RD, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 23 BLUFF CIRCLE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2023-06-16 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2020-11-24 2025-04-16 Address 23 BLUFF CIRCLE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-11-06 2025-04-16 Address 156 WHEELER RD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416003320 2025-04-16 BIENNIAL STATEMENT 2025-04-16
201124060317 2020-11-24 BIENNIAL STATEMENT 2020-11-01
181106006449 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006558 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103007482 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
50833.00
Total Face Value Of Loan:
50833.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-02
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:
103600.00
Total Face Value Of Loan:
103600.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$103,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,667.66
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $103,600
Jobs Reported:
26
Initial Approval Amount:
$50,833
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,119.64
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $50,830
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State