Search icon

JEFF BEJA INC.

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)
2005-07-14 2011-05-23 Address 443 CENTRAL AVE, CEDARHURST, NY, 11516, 2008, USA (Type of address: Chief Executive Officer)
1995-08-04 2005-07-14 Address 420 CENTRAL AVE, CEDARHURST, NY, 11516, 1907, USA (Type of address: Chief Executive Officer)
1995-08-04 2005-07-14 Address 420 CENTRAL AVE, CEDARHURST, NY, 11516, 1907, USA (Type of address: Principal Executive Office)
1995-08-04 2005-07-14 Address 420 CENTRAL AVE, CEDARHURST, NY, 11516, 1907, USA (Type of address: Service of Process)
1985-05-20 1995-08-04 Address 958 EAT 81ST STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

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
050714002363 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030529002186 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010525002220 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990609002302 1999-06-09 BIENNIAL STATEMENT 1999-05-01
970523002500 1997-05-23 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4757777209 2020-04-27 0235 PPP 116 SPRUCE STREET, CEDARHURST, NY, 11516
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28912
Loan Approval Amount (current) 28912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 712110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29272.6
Forgiveness Paid Date 2021-07-28
6653088607 2021-03-23 0235 PPS 116 Spruce St, Cedarhurst, NY, 11516-1915
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27827
Loan Approval Amount (current) 27827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1915
Project Congressional District NY-04
Number of Employees 4
NAICS code 712110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28195.23
Forgiveness Paid Date 2022-07-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State