Search icon

J.S. LONDON INC.

Company Details

Name: J.S. LONDON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2013 (12 years ago)
Entity Number: 4418168
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 90 MERRICK AVENUE, SUITE 105, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 MERRICK AVENUE, SUITE 105, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
JEFFREY LONDON Chief Executive Officer 90 MERRICK AVENUE, SUITE 105, EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
211103001824 2021-11-03 BIENNIAL STATEMENT 2021-11-03
130614000555 2013-06-14 CERTIFICATE OF INCORPORATION 2013-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4729808008 2020-06-26 0235 PPP 90 MERRICK AVE Ste 105, EAST MEADOW, NY, 11554-1500
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) 31367
Loan Approval Amount (current) 31367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-1500
Project Congressional District NY-04
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31691.47
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State