Search icon

JLM DECORATING NYC INC

Company Details

Name: JLM DECORATING NYC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2015 (10 years ago)
Entity Number: 4785150
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVE #1016, BROOKLYN, NY, United States, 11211
Principal Address: 199 LEE AVE, 1016, BROOKLY, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 LEE AVE #1016, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MOSHE GOLD Chief Executive Officer 26 HEYWARD ST, 5L, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-09-19 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-30 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-20 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180823006322 2018-08-23 BIENNIAL STATEMENT 2017-07-01
150706010338 2015-07-06 CERTIFICATE OF INCORPORATION 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3306228505 2021-02-23 0202 PPS 111 John St Rm 1510, New York, NY, 10038-3116
Loan Status Date 2021-12-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360988.82
Loan Approval Amount (current) 360988.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-3116
Project Congressional District NY-10
Number of Employees 35
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 363305.15
Forgiveness Paid Date 2021-11-15
1716277310 2020-04-28 0202 PPP 199 Lee Ave. Suite 1016, BROOKLYN, NY, 11211
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145785
Loan Approval Amount (current) 145785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147546.57
Forgiveness Paid Date 2021-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000314 Civil Rights Employment 2020-01-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 6625000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-13
Termination Date 2022-04-07
Date Issue Joined 2020-03-23
Pretrial Conference Date 2020-07-17
Section 1332
Sub Section ED
Status Terminated

Parties

Name LOPES
Role Plaintiff
Name JLM DECORATING NYC INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State