Search icon

JEDERM LTD

Company Details

Name: JEDERM LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2013 (12 years ago)
Entity Number: 4409016
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 850 BIRCHWOOD PARK DRIVE, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QVL2 Obsolete Non-Manufacturer 2016-11-01 2024-09-28 2024-09-27 No data

Contact Information

POC BINA FEDER
Phone +1 917-690-8205
Address 967 E 2ND ST, BROOKLYN, NY, 11230 2609, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
BINA FEDER Chief Executive Officer 850 BIRCHWOOD PARK DRIVE, MIDDLE ISLAND, NY, United States, 11953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 BIRCHWOOD PARK DRIVE, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
2013-05-28 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220406001348 2022-04-06 BIENNIAL STATEMENT 2021-05-01
170522006128 2017-05-22 BIENNIAL STATEMENT 2017-05-01
130528000297 2013-05-28 CERTIFICATE OF INCORPORATION 2013-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6493027909 2020-06-16 0235 PPP 19 Heisser Court, Farmingdale, NY, 11735
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36574.76
Forgiveness Paid Date 2021-05-11
3230288504 2021-02-23 0235 PPS 19 Heisser Ct, South Farmingdale, NY, 11735-3310
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Farmingdale, NASSAU, NY, 11735-3310
Project Congressional District NY-03
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20906.2
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State