Search icon

J & L EKLUND OF SHELTER ISLAND, INC.

Company Details

Name: J & L EKLUND OF SHELTER ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1979 (46 years ago)
Entity Number: 556061
ZIP code: 11965
County: Suffolk
Place of Formation: New York
Address: PO BOX 638, SHELTER ISLAND HGTS, NY, United States, 11965
Principal Address: PO BOX 638, 108 RAM ISLAND DR, SHELTER ISLAND HGTS, NY, United States, 11965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W EKLUND Chief Executive Officer PO BOX 638, SHELTER ISLAND HGTS, NY, United States, 11965

DOS Process Agent

Name Role Address
JAMES W EKLUND DOS Process Agent PO BOX 638, SHELTER ISLAND HGTS, NY, United States, 11965

History

Start date End date Type Value
1997-05-20 1999-06-08 Address 17 GRAND AVE, SHELTER ISLAND HGTS, NY, 11968, USA (Type of address: Service of Process)
1997-05-20 1999-06-08 Address 17 GRAND AVE, SHELTER ISLAND HGTS, NY, 11968, USA (Type of address: Chief Executive Officer)
1997-05-20 1999-06-08 Address 17 GRAND AVE, SHELTER ISLAND HGTS, NY, 11968, USA (Type of address: Principal Executive Office)
1993-01-25 1997-05-20 Address 108 RAM ISLAND DRIVE, PO BOX 638, SHELTER ISLAND HGTS, NY, 11965, 0638, USA (Type of address: Principal Executive Office)
1993-01-25 1997-05-20 Address 59 SO. MIDWAY ROAD, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210302061621 2021-03-02 BIENNIAL STATEMENT 2019-05-01
20180102037 2018-01-02 ASSUMED NAME LLC INITIAL FILING 2018-01-02
130604002242 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110613002947 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090429002743 2009-04-29 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148557.00
Total Face Value Of Loan:
148557.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148557
Current Approval Amount:
148557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149590.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State