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 (39 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
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
2024-02-21 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-13 2024-01-13 Address 275 MADISON AVE, STE 1100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-13 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2024-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-08-30 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
111025002837 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091002002436 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071015002686 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051128003114 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031001002080 2003-10-01 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8589847204 2020-04-28 0202 PPP 275 MADISON AVE SUITE 1100, NEW YORK, NY, 10016
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353339.2
Loan Approval Amount (current) 353339.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 356543.45
Forgiveness Paid Date 2021-04-02
2697158303 2021-01-21 0202 PPS 275 Madison Ave Ste 1100, New York, NY, 10016-1147
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353339.2
Loan Approval Amount (current) 353339.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-1147
Project Congressional District NY-12
Number of Employees 16
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 356136.87
Forgiveness Paid Date 2021-11-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State