Search icon

JA HOME SALE REALTY CORP.

Company Details

Name: JA HOME SALE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2014 (10 years ago)
Entity Number: 4678817
ZIP code: 14221
County: Queens
Place of Formation: New York
Address: 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221
Principal Address: 115-66 209TH ST., 2ND FLR., CAMBRIA HEIGHTS, NY, United States, 11411

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WORKMAN Chief Executive Officer 115-66 209TH ST., 2ND FLR., CAMBRIA HEIGHTS, NY, United States, 11411

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2016-04-12 2016-06-15 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-12-11 2016-04-12 Address 90 STATE STREET STE 700-80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061874 2021-01-06 BIENNIAL STATEMENT 2020-12-01
160615000543 2016-06-15 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-15
160412000186 2016-04-12 CERTIFICATE OF CHANGE (BY AGENT) 2016-04-12
141211010108 2014-12-11 CERTIFICATE OF INCORPORATION 2014-12-11

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10140.56

Date of last update: 25 Mar 2025

Sources: New York Secretary of State