Search icon

NANCY JEAN, INC.

Company Details

Name: NANCY JEAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1985 (40 years ago)
Entity Number: 1014053
ZIP code: 12117
County: Fulton
Place of Formation: New York
Address: PO BOX 261, MAYFIELD, NY, United States, 12117
Principal Address: 1396 ST HWY 29, GALWAY, NY, United States, 12074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRIE L HAMPTON Chief Executive Officer PO BOX 261, MAYFIELD, NY, United States, 12117

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 261, MAYFIELD, NY, United States, 12117

Licenses

Number Type Date Last renew date End date Address Description
0340-22-207742 Alcohol sale 2022-08-31 2022-08-31 2024-08-31 1396 STATE HIGHWAY 29, GALWAY, New York, 12074 Restaurant

History

Start date End date Type Value
1993-09-16 2003-06-30 Address PO BOX 261, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
1993-09-16 2003-06-30 Address BOX 237, BROWER ROAD, MAYFIELD, NY, 12117, USA (Type of address: Principal Executive Office)
1985-07-24 1993-09-16 Address 37 EAST FULTON STREET, GLOVERSVILLE, NY, 12078, 3294, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110728002446 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090707002093 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070723002784 2007-07-23 BIENNIAL STATEMENT 2007-07-01
030630002810 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010709002115 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990721002198 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970702002510 1997-07-02 BIENNIAL STATEMENT 1997-07-01
930916002365 1993-09-16 BIENNIAL STATEMENT 1993-07-01
B250700-3 1985-07-24 CERTIFICATE OF INCORPORATION 1985-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3612217101 2020-04-11 0248 PPP 1396 STHWY 29, GALWAY, NY, 12074
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45056
Loan Approval Amount (current) 45056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GALWAY, SARATOGA, NY, 12074-0001
Project Congressional District NY-20
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45602.84
Forgiveness Paid Date 2021-07-15
2943378404 2021-02-04 0248 PPS 1396 ST Hwy 29, Galway, NY, 12074
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45056
Loan Approval Amount (current) 45056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Galway, SARATOGA, NY, 12074
Project Congressional District NY-20
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45372.01
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State