Search icon

OLD JERICHO ENTERPRISES, INC.

Company Details

Name: OLD JERICHO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1986 (39 years ago)
Date of dissolution: 24 Mar 2023
Entity Number: 1089761
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: JERICHO TPKE & OLD JERICHO RD, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MC SWEENEY Chief Executive Officer JERICHO TPKE & OLD JERICHO RD, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THOMAS MC SWEENEY DOS Process Agent JERICHO TPKE & OLD JERICHO RD, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1993-02-18 2023-07-07 Address JERICHO TPKE & OLD JERICHO RD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1993-02-18 2023-07-07 Address JERICHO TPKE & OLD JERICHO RD, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1986-06-11 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-11 1993-02-18 Address JERICHO TURNPIKE &, OLD JERICHO ROAD, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707000083 2023-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-24
960627002181 1996-06-27 BIENNIAL STATEMENT 1996-06-01
000048001547 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930218002857 1993-02-18 BIENNIAL STATEMENT 1992-06-01
B368971-3 1986-06-11 CERTIFICATE OF INCORPORATION 1986-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5361367703 2020-05-01 0235 PPP 460 JERICHO TPKE, JERICHO, NY, 11753-1339
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60850
Loan Approval Amount (current) 60850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JERICHO, NASSAU, NY, 11753-1339
Project Congressional District NY-03
Number of Employees 6
NAICS code 447190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61189.18
Forgiveness Paid Date 2021-02-25
3342808303 2021-01-22 0235 PPS 460 Jericho Tpke, Jericho, NY, 11753-1339
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60692
Loan Approval Amount (current) 60692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1339
Project Congressional District NY-03
Number of Employees 6
NAICS code 447190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61016.24
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State