Search icon

JQL CORP.

Company Details

Name: JQL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2017 (8 years ago)
Entity Number: 5147315
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1629 RALPH AVENUE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-763-8277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1629 RALPH AVENUE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date
2064303-DCA Inactive Business 2018-01-03

Filings

Filing Number Date Filed Type Effective Date
170602010101 2017-06-02 CERTIFICATE OF INCORPORATION 2017-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-06 No data 1629 RALPH AVE, Brooklyn, BROOKLYN, NY, 11236 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-16 No data 1629 RALPH AVE, Brooklyn, BROOKLYN, NY, 11236 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-11 No data 1629 RALPH AVE, Brooklyn, BROOKLYN, NY, 11236 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
3131630 RENEWAL INVOICED 2019-12-26 340 Laundries License Renewal Fee
3020909 LL VIO INVOICED 2019-04-22 250 LL - License Violation
3006629 LL VIO CREDITED 2019-03-22 250 LL - License Violation
3006630 CL VIO CREDITED 2019-03-22 175 CL - Consumer Law Violation
2705982 BLUEDOT INVOICED 2017-12-06 340 Laundries License Blue Dot Fee
2705981 LICENSE INVOICED 2017-12-06 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-03-11 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1690807707 2020-05-01 0202 PPP 1629 RALPH AVE, BROOKLYN, NY, 11236
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5685.94
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State