Search icon

JTL WEALTH MANAGEMENT, INC.

Company Details

Name: JTL WEALTH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5095150
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 68 FLORAL DRIVE W, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN MOSENSON Chief Executive Officer 68 FLORAL DRIVE W., PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
JTL WEALTH MANAGEMENT, INC. DOS Process Agent 68 FLORAL DRIVE W, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2019-06-05 2021-03-01 Address 14 PEARL STREET, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2017-03-02 2021-03-01 Address 14 PEARL ST, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061045 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190605060030 2019-06-05 BIENNIAL STATEMENT 2019-03-01
170303000442 2017-03-03 CERTIFICATE OF CHANGE 2017-03-03
170302010363 2017-03-02 CERTIFICATE OF INCORPORATION 2017-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3875.00
Total Face Value Of Loan:
3875.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3875
Current Approval Amount:
3875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3909.34

Date of last update: 24 Mar 2025

Sources: New York Secretary of State