Search icon

JAMAICA LINEN CORP.

Company Details

Name: JAMAICA LINEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2013 (12 years ago)
Date of dissolution: 26 Jul 2024
Entity Number: 4463613
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 86-32 261 STREET, FLORAL PARK, NY, United States, 11001
Principal Address: 86-32 261ST STREET, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-32 261 STREET, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
RAKESH PHULL Chief Executive Officer 86-32 261ST STREET, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 86-32 261ST STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-17 Address 86-32 261ST STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-07-26 Address 86-32 261ST STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-07-26 Address 86-32 261 STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2021-01-12 2023-07-17 Address 86-32 261ST STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2013-09-25 2023-07-17 Address 86-32 261 STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2013-09-25 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240726002644 2024-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-26
230717004865 2023-07-17 BIENNIAL STATEMENT 2021-09-01
210112060295 2021-01-12 BIENNIAL STATEMENT 2019-09-01
130925000289 2013-09-25 CERTIFICATE OF INCORPORATION 2013-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-04 No data 9217 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587167707 2020-05-01 0202 PPP 9217 GUY R BREWER BLVD, JAMAICA, NY, 11433
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) 5850
Loan Approval Amount (current) 5850
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5915.45
Forgiveness Paid Date 2021-06-17
8775238307 2021-01-30 0202 PPS 9217 Guy R Brewer Blvd, Jamaica, NY, 11433-1123
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5955
Loan Approval Amount (current) 5955
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1123
Project Congressional District NY-05
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5998.45
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State