Search icon

J & E CORE CORP

Company Details

Name: J & E CORE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2017 (7 years ago)
Entity Number: 5229361
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 4538 Beach 45th Street, BROOKLYN, NY, United States, 11224
Principal Address: 459 SE 17th Avenue, Cape Coral, FL, United States, 33990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE SERRANO Chief Executive Officer 4538 BEACH 45TH STREET, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
JOSE SERRANO DOS Process Agent 4538 Beach 45th Street, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 3708 BAYVIEW AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 4538 BEACH 45TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 4538 BEACH 45TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-11-01 Address 3708 BAYVIEW AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-11-01 Address 4538 BEACH 45TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-11-01 Address 4538 Beach 45th Street, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2023-08-02 2023-08-02 Address 3708 BAYVIEW AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2022-12-13 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-31 2023-08-02 Address 3708 BAYVIEW AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101035218 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230802001368 2023-08-02 BIENNIAL STATEMENT 2021-11-01
210331060224 2021-03-31 BIENNIAL STATEMENT 2019-11-01
171103000477 2017-11-03 CERTIFICATE OF INCORPORATION 2017-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9694508602 2021-03-26 0202 PPS 3708 Bayview Ave, Brooklyn, NY, 11224-1602
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23440
Loan Approval Amount (current) 23440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-1602
Project Congressional District NY-08
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23591.56
Forgiveness Paid Date 2021-11-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State