Search icon

JVL ENERGY INC.

Company Details

Name: JVL ENERGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4713136
ZIP code: 11705
County: Nassau
Place of Formation: New York
Address: 147 Johnnys Path, Bayport, NY, United States, 11705
Principal Address: 147 Johnnys Path, bayport, NY, United States, 11705

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH LOMBARDI DOS Process Agent 147 Johnnys Path, Bayport, NY, United States, 11705

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
JOSEPH LOMBARDI Chief Executive Officer 147 JOHNNYS PATH, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2024-03-13 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-02-19 2024-03-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-02-19 2024-03-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-02-19 2024-03-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313004229 2024-03-13 BIENNIAL STATEMENT 2024-03-13
150219000678 2015-02-19 CERTIFICATE OF INCORPORATION 2015-02-19

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
43916.00
Total Face Value Of Loan:
93651.00
Date:
2020-06-10
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:
67500.00
Total Face Value Of Loan:
67500.00
Date:
2020-04-11
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:
75250.00
Total Face Value Of Loan:
49700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
75250
Current Approval Amount:
49700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
93651
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95021.13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State