Search icon

JENCO ASSOCIATES, INC.

Company Details

Name: JENCO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1987 (38 years ago)
Entity Number: 1148834
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 45 S 4TH ST, BAY SHORE, NY, United States, 11706
Principal Address: 6 SUNHILL RD, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENCO ASSOCIATES, INC. DOS Process Agent 45 S 4TH ST, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
MICHAEL W. LOCHREN Chief Executive Officer 45 S 4TH ST, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112852596
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 45 S 4TH ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 45 S 4TH ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 45 S 4TH ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-03 Address 45 S 4TH ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000975 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301000886 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211221001194 2021-12-21 BIENNIAL STATEMENT 2021-12-21
B463524-4 1987-03-02 CERTIFICATE OF INCORPORATION 1987-03-02

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
218067.50
Total Face Value Of Loan:
218067.50
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:
218000.00
Total Face Value Of Loan:
218000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218000
Current Approval Amount:
218000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220894.56
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218067.5
Current Approval Amount:
218067.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220415.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 243-2972
Add Date:
2002-08-22
Operation Classification:
Private(Property)
power Units:
23
Drivers:
20
Inspections:
7
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State