Search icon

JLA ANDRES SERVICES CORP

Company Details

Name: JLA ANDRES SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2016 (8 years ago)
Entity Number: 5050812
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 115 DYCKMAN STREET, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JLA ANDRES SERVICES CORP DOS Process Agent 115 DYCKMAN STREET, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2016-12-09 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161209010322 2016-12-09 CERTIFICATE OF INCORPORATION 2016-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-24 No data 1329 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3066615 CL VIO INVOICED 2019-07-29 700 CL - Consumer Law Violation
3066616 OL VIO INVOICED 2019-07-29 250 OL - Other Violation
3043856 OL VIO CREDITED 2019-06-06 125 OL - Other Violation
3043855 CL VIO CREDITED 2019-06-06 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-24 Default Decision PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data
2019-05-24 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-05-24 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9691098310 2021-01-31 0202 PPS 1329 Saint Nicholas Ave, New York, NY, 10033-7269
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-7269
Project Congressional District NY-13
Number of Employees 18
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30045.82
Forgiveness Paid Date 2022-04-19
1270737202 2020-04-15 0202 PPP 1329 St. Nicholas Ave, New York, NY, 10033
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93700
Loan Approval Amount (current) 93700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 18
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94454.73
Forgiveness Paid Date 2021-03-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State