Search icon

JOEL MANAGEMENT INC.

Company Details

Name: JOEL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2016 (9 years ago)
Entity Number: 5013826
ZIP code: 10706
County: Nassau
Place of Formation: New York
Address: 30 Rosedale Avenue, c/o JOEL Management Inc., Hastings On Hudson, NY, United States, 10706

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER KOTZ DOS Process Agent 30 Rosedale Avenue, c/o JOEL Management Inc., Hastings On Hudson, NY, United States, 10706

Chief Executive Officer

Name Role Address
ALEXANDER KOTZ Chief Executive Officer 30 ROSEDALE AVENUE, C/O JOEL MANAGEMENT INC., HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2024-09-01 2024-09-01 Address PO BOX 265, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 30 ROSEDALE AVENUE, C/O JOEL MANAGEMENT INC., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-09-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-06-16 2023-06-16 Address PO BOX 265, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-09-01 Address 30 ROSEDALE AVENUE, C/O JOEL MANAGEMENT INC., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-09-01 Address 30 Rosedale Avenue, c/o JOEL Management Inc., Hastings On Hudson, NY, 10706, USA (Type of address: Service of Process)
2023-06-16 2023-06-16 Address 30 ROSEDALE AVENUE, C/O JOEL MANAGEMENT INC., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-09-01 Address PO BOX 265, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-09-03 2023-06-16 Address PO BOX 265, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2018-09-04 2020-09-03 Address PO BOX 265, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901035046 2024-09-01 BIENNIAL STATEMENT 2024-09-01
230616000048 2023-06-16 BIENNIAL STATEMENT 2022-09-01
200903060013 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904006086 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160926010084 2016-09-26 CERTIFICATE OF INCORPORATION 2016-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7577518302 2021-01-28 0235 PPS 3318 Seawane Dr, Merrick, NY, 11566-5542
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-5542
Project Congressional District NY-04
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22984.6
Forgiveness Paid Date 2021-06-15
2971117201 2020-04-16 0235 PPP 3318 Seawane Drive, Merrick, NY, 11566
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.79
Forgiveness Paid Date 2020-10-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State