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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-09 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
JIE YUN LIM | Chief Executive Officer | 61-09 UTOPIA PKWY, FRESH MEADOWS, NY, United States, 11365 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State