Search icon

JONAS EQUITIES, INC.

Company Details

Name: JONAS EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1942 (83 years ago)
Entity Number: 53743
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 98 Cuttermill Road, STE 282N, Great Neck, NY, United States, 11021

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONAS EQUITIES, INC. DOS Process Agent 98 Cuttermill Road, STE 282N, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
LAWRENCE BERNSTEIN Chief Executive Officer 98 CUTTERMILL ROAD, SUITE 282N, GREAT NECK, NY, United States, 11021

Licenses

Number Type End date
31BE1135400 CORPORATE BROKER 2025-04-22
10391202191 REAL ESTATE BRANCH OFFICE 2026-03-20
109932476 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-12-04 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2024-10-31 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2024-03-04 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2024-03-04 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2024-03-04 2024-03-04 Address 98 CUTTERMILL ROAD, SUITE 282N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2023-10-23 2023-10-23 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2023-10-23 2023-10-23 Address 98 CUTTERMILL ROAD, SUITE 282N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304001434 2024-03-04 BIENNIAL STATEMENT 2024-03-04
231023003361 2023-10-23 BIENNIAL STATEMENT 2022-02-01
180312000641 2018-03-12 CERTIFICATE OF CHANGE 2018-03-12
140422002562 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120405002088 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100317002016 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080219002241 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060316002653 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040224002290 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020215002711 2002-02-15 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2755177301 2020-04-29 0202 PPP 725 CHURCH AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223000
Loan Approval Amount (current) 223000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225914.27
Forgiveness Paid Date 2021-08-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State