Search icon

JILL - ROLL, INC.

Company Details

Name: JILL - ROLL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1984 (40 years ago)
Entity Number: 957986
ZIP code: 10954
County: Orange
Place of Formation: New York
Principal Address: 219 SOUTH MIDDLETOWN RD, NANUET, NY, United States, 10954
Address: 219 SO MIDDLETOWN RD, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL FERBER Chief Executive Officer 219 SOUTH MIDDLETOWN RD, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 SO MIDDLETOWN RD, NANUET, NY, United States, 10954

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 219 SOUTH MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2008-10-24 2024-09-16 Address 219 SOUTH MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2000-11-15 2008-10-24 Address 219 SOUTH MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1998-11-13 2000-11-15 Address 29 RECAN VALLEY DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-11-13 2000-11-15 Address 49 SO MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1998-11-13 2024-09-16 Address 219 SO MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Service of Process)
1984-11-19 1998-11-13 Address 357 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process)
1984-11-19 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240916004182 2024-09-16 BIENNIAL STATEMENT 2024-09-16
121106006922 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101101003121 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081024002250 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061030002686 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041208003007 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021024002710 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001115002566 2000-11-15 BIENNIAL STATEMENT 2000-11-01
981113002349 1998-11-13 BIENNIAL STATEMENT 1998-11-01
B162417-3 1984-11-19 CERTIFICATE OF INCORPORATION 1984-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1334107702 2020-05-01 0202 PPP 219 S MIDDLETOWN RD, NANUET, NY, 10954
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23620.4
Forgiveness Paid Date 2021-04-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State