Search icon

JERRY JOSEPH, INC.

Company Details

Name: JERRY JOSEPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1986 (39 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 1060924
ZIP code: 11565
County: Albany
Place of Formation: New York
Address: 269 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAMES W. DOUGHERTY, ESQ. DOS Process Agent 269 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Filings

Filing Number Date Filed Type Effective Date
DP-661163 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B326871-4 1986-02-27 CERTIFICATE OF INCORPORATION 1986-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115658905 2021-04-27 0202 PPP 155-12 116rd, Jamaica, NY, 11434
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5809
Loan Approval Amount (current) 5809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434
Project Congressional District NY-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5825.55
Forgiveness Paid Date 2021-08-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State