Search icon

JCL CUSTOM INTERIORS, INC.

Company Details

Name: JCL CUSTOM INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2016 (9 years ago)
Entity Number: 4965532
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 68 E. JEFRYN BLVD., UNIT C, DEER PARK, NY, United States, 11729
Principal Address: 6, ELMAN PL, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PANZA Chief Executive Officer 6, ELMAN PL, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 E. JEFRYN BLVD., UNIT C, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
180605006688 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160620010187 2016-06-20 CERTIFICATE OF INCORPORATION 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8026787206 2020-04-28 0235 PPP 68 EAST JEFRYN BLVD, DEER PARK, NY, 11729
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46798.66
Forgiveness Paid Date 2021-07-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State