Search icon

JALV CORP

Company Details

Name: JALV CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2014 (11 years ago)
Entity Number: 4671858
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 1079 WILLIS AVE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GZIM DIBRA Chief Executive Officer 1079 WILLIS AVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
JALV CORP DOS Process Agent 1079 WILLIS AVE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2014-11-25 2016-11-08 Address 1079 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161108006298 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141125010253 2014-11-25 CERTIFICATE OF INCORPORATION 2014-11-25

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58600.00
Total Face Value Of Loan:
58600.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2707.00
Total Face Value Of Loan:
2707.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2707
Current Approval Amount:
2707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2739.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State