Search icon

J. & E. TALIT, INC.

Company Details

Name: J. & E. TALIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1977 (47 years ago)
Entity Number: 453987
ZIP code: 11552
County: New York
Place of Formation: New York
Address: 201 hempstead ave, West Hempstead, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EITAN TALIT Chief Executive Officer 45 HAMILTON DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
J. & E. TALIT, INC. DOS Process Agent 201 hempstead ave, West Hempstead, NY, United States, 11552

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 45 HAMILTON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2016-01-11 2024-08-15 Address 45 HAMILTON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2016-01-11 2024-08-15 Address 130-11 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1985-01-11 2016-01-11 Address 264 W. 40TH ST., 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1977-11-03 1985-01-11 Address 475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-11-03 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240815000964 2024-08-15 BIENNIAL STATEMENT 2024-08-15
160111002007 2016-01-11 BIENNIAL STATEMENT 2015-11-01
20120509024 2012-05-09 ASSUMED NAME CORP INITIAL FILING 2012-05-09
B181690-2 1985-01-11 CERTIFICATE OF AMENDMENT 1985-01-11
A440785-5 1977-11-03 CERTIFICATE OF INCORPORATION 1977-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108941261 0215600 1992-01-09 44-02 23RD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-01-09
Case Closed 1992-01-22

Related Activity

Type Inspection
Activity Nr 102784774
102784774 0215600 1991-08-21 44-02 23RD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-08-26
Case Closed 1993-07-29

Related Activity

Type Referral
Activity Nr 901346684
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 420.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1991-10-01
Abatement Due Date 1991-10-09
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1991-10-01
Abatement Due Date 1991-10-08
Current Penalty 420.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1991-10-01
Abatement Due Date 1991-10-08
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1991-10-01
Abatement Due Date 1991-10-08
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6690028501 2021-03-04 0235 PPS 201 Hempstead Ave, W Hempstead, NY, 11552-2119
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68805
Loan Approval Amount (current) 68805
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 W Hempstead, NASSAU, NY, 11552-2119
Project Congressional District NY-04
Number of Employees 7
NAICS code 315240
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69297.61
Forgiveness Paid Date 2021-11-24
1013867401 2020-05-03 0235 PPP 201 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552-2119
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) 64046
Loan Approval Amount (current) 64046
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 WEST HEMPSTEAD, NASSAU, NY, 11552-2119
Project Congressional District NY-04
Number of Employees 6
NAICS code 315240
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 64766.05
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State