Search icon

J & A HOMES INC

Company Details

Name: J & A HOMES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708719
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 1295 Great Neck Road, Copaigue, NY, United States, 11726

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SCALONE Chief Executive Officer 1295 GREAT NECK ROAD, COPAIGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
J&A HOMES INC. DOS Process Agent 1295 Great Neck Road, Copaigue, NY, United States, 11726

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-02-25 2023-02-25 Address 1295 GREAT NECK ROAD, COPAIGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2023-02-25 2023-02-25 Address 463 MONTAUK HIGHWAY, SUITE 2S, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2020-06-10 2023-02-25 Address 463 MONTAUK HIGHWAY, SUITE 2S, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2017-10-25 2023-02-25 Address 463 MONTAUK HIGHWAY, SUITE 2S, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2015-02-11 2023-02-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230225000806 2023-02-25 BIENNIAL STATEMENT 2023-02-01
210922001493 2021-09-22 BIENNIAL STATEMENT 2021-09-22
200610060596 2020-06-10 BIENNIAL STATEMENT 2019-02-01
171025006062 2017-10-25 BIENNIAL STATEMENT 2017-02-01
150211000485 2015-02-11 CERTIFICATE OF INCORPORATION 2015-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
50200.00
Total Face Value Of Loan:
50200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50200
Current Approval Amount:
50200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50812.03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State