Search icon

NANCY JEAN, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
45056.00
Total Face Value Of Loan:
45056.00
Date:
2020-04-13
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:
45056.00
Total Face Value Of Loan:
45056.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45056
Current Approval Amount:
45056
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45602.84
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45056
Current Approval Amount:
45056
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45372.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State