Search icon

JYL ENTERPRISE INC.

Company Details

Name: JYL ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2017 (7 years ago)
Date of dissolution: 18 Mar 2025
Entity Number: 5252214
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-09 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365
Principal Address: 61-09 UTOPIA PKWY, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-09 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
JIE YUN LIM Chief Executive Officer 61-09 UTOPIA PKWY, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 61-09 UTOPIA PKWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 61-09 UTOPIA PKWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-03-19 Address 61-09 UTOPIA PARKWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2023-12-21 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2025-03-19 Address 61-09 UTOPIA PKWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2019-12-24 2023-12-21 Address 61-09 UTOPIA PKWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2017-12-18 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-18 2023-12-21 Address 61-09 UTOPIA PARKWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001423 2025-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-18
231221000342 2023-12-21 BIENNIAL STATEMENT 2023-12-21
220202001702 2022-02-02 BIENNIAL STATEMENT 2022-02-02
191224060109 2019-12-24 BIENNIAL STATEMENT 2019-12-01
171218010394 2017-12-18 CERTIFICATE OF INCORPORATION 2017-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103487209 2020-04-28 0202 PPP 61-09 UTOPIA PKWY, FRESH MEADOWS, NY, 11365-2169
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FRESH MEADOWS, QUEENS, NY, 11365-2169
Project Congressional District NY-06
Number of Employees 5
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17723.12
Forgiveness Paid Date 2021-08-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State