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
2015-02-11 2023-02-25 Address 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2015-02-11 2020-06-10 Address 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9153257110 2020-04-15 0235 PPP 463 Montauk Highway suite 2, West Islip, NY, 11795
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50200
Loan Approval Amount (current) 50200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50812.03
Forgiveness Paid Date 2021-07-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State