Search icon

JENEL MANAGEMENT CORP.

Company Details

Name: JENEL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1985 (40 years ago)
Entity Number: 1033538
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE, STE 1100, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DUSHEY Chief Executive Officer 275 MADISON AVE, STE 1100, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JENEL MANAGEMENT CORP. DOS Process Agent 275 MADISON AVE, STE 1100, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-07 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-21 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240113000062 2024-01-13 BIENNIAL STATEMENT 2024-01-13
211229001453 2021-12-29 BIENNIAL STATEMENT 2021-12-29
171027006051 2017-10-27 BIENNIAL STATEMENT 2017-10-01
160107006660 2016-01-07 BIENNIAL STATEMENT 2015-10-01
131024002032 2013-10-24 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
353339.20
Total Face Value Of Loan:
353339.20
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:
353339.20
Total Face Value Of Loan:
353339.20

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353339.2
Current Approval Amount:
353339.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
356543.45
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353339.2
Current Approval Amount:
353339.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
356136.87

Court Cases

Court Case Summary

Filing Date:
2016-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ZURICH AMERICAN INSURAN,
Party Role:
Plaintiff
Party Name:
JENEL MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State