Search icon

JEFF BEJA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFF BEJA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1985 (40 years ago)
Entity Number: 998436
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 116 SPRUCE STREET, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFF BEJA INC. DOS Process Agent 116 SPRUCE STREET, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
JEFF BEJA Chief Executive Officer 116 SPRUCE STREET, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2011-05-23 2017-05-02 Address 443 CENTRAL AVE, CEDARHURST, NY, 11516, 2008, USA (Type of address: Service of Process)
2011-05-23 2017-05-02 Address 443 CENTRAL AVE, CEDARHURST, NY, 11516, 2008, USA (Type of address: Chief Executive Officer)
2011-05-23 2017-05-02 Address 443 CENTRAL AVE, CEDARHURST, NY, 11516, 2008, USA (Type of address: Principal Executive Office)
2005-07-14 2011-05-23 Address 443 CENTRAL AVE, CEDARHURST, NY, 11516, 2008, USA (Type of address: Service of Process)
2005-07-14 2011-05-23 Address 443 CENTRAL AVE, CEDARHURST, NY, 11516, 2008, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170502008238 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130517006361 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110523002234 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090430002398 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070724002275 2007-07-24 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
27827.00
Total Face Value Of Loan:
27827.00
Date:
2020-04-28
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:
28912.00
Total Face Value Of Loan:
28912.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,827
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,827
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,195.23
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $27,824
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$28,912
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,912
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,272.6
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $28,912

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State