Search icon

JAL-NY, INC.

Company Details

Name: JAL-NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2013 (12 years ago)
Entity Number: 4344031
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 14 JOHN STREET, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA NELSON Chief Executive Officer 14 JOHN STREET, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
JOSEPH CAVEGN DOS Process Agent 14 JOHN STREET, STONY POINT, NY, United States, 10980

Filings

Filing Number Date Filed Type Effective Date
210107060105 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190110060014 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170113006180 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150112006486 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130110000590 2013-01-10 CERTIFICATE OF INCORPORATION 2013-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3750787705 2020-05-01 0202 PPP 14 John Street, Stony Point, NY, 10980
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290624
Loan Approval Amount (current) 290624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Stony Point, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 40
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293984.09
Forgiveness Paid Date 2021-07-08

Date of last update: 09 Mar 2025

Sources: New York Secretary of State