Search icon

JESSUP ASSOCIATES, INC.

Company Details

Name: JESSUP ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1987 (37 years ago)
Entity Number: 1168821
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 8 FORREST WAY, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD P JESSUP Chief Executive Officer 8 FORREST WAY, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 FORREST WAY, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2000-01-24 2007-12-18 Address 8 FORREST WAY, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-02-01 2000-01-24 Address 2 SCHNABL COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1993-02-01 2000-01-24 Address 2 SCHNABL COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1993-02-01 2001-12-11 Address 2 SCHNABL COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1987-12-03 1993-02-01 Address 2 SCHNABL COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100415002556 2010-04-15 BIENNIAL STATEMENT 2009-12-01
071218002857 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060118002317 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031120002574 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011211002809 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000124002620 2000-01-24 BIENNIAL STATEMENT 1999-12-01
980120002114 1998-01-20 BIENNIAL STATEMENT 1997-12-01
940112002011 1994-01-12 BIENNIAL STATEMENT 1993-12-01
930201002619 1993-02-01 BIENNIAL STATEMENT 1992-12-01
B574467-3 1987-12-03 CERTIFICATE OF INCORPORATION 1987-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9745277207 2020-04-28 0202 PPP PO box 190, Lagrangeville, NY, 12540
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 28600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28860.93
Forgiveness Paid Date 2021-04-19
8223218303 2021-01-29 0202 PPS 129 Stringham Rd Apt 15, Lagrangeville, NY, 12540-5542
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28600
Loan Approval Amount (current) 28600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-5542
Project Congressional District NY-18
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28759.85
Forgiveness Paid Date 2021-08-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State