Search icon

JL AGRI INC

Company Details

Name: JL AGRI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2018 (7 years ago)
Entity Number: 5278367
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 46 prescott st, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 46 prescott st, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2018-02-01 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-01 2021-09-21 Address 1361 80TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210921001482 2021-09-21 CERTIFICATE OF CHANGE BY ENTITY 2021-09-21
180201010212 2018-02-01 CERTIFICATE OF INCORPORATION 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4022838503 2021-02-25 0235 PPP 49 Hampshire Rd, Great Neck, NY, 11023-1503
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1503
Project Congressional District NY-03
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20893.64
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State