Search icon

JENSEN ELECTRIC COMPANY, INC.

Company Details

Name: JENSEN ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1987 (38 years ago)
Date of dissolution: 21 Jan 2025
Entity Number: 1220380
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 15 SUMMIT STREET, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENSEN ELECTRIC COMPANY, INC. DOS Process Agent 15 SUMMIT STREET, NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
THOMAS N JENSEN Chief Executive Officer 15 SUMMIT STREET, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2021-01-04 2025-01-27 Address 15 SUMMIT STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2011-01-25 2021-01-04 Address 15 SUMMIT STREET, NORWICH, NY, 13815, 1241, USA (Type of address: Service of Process)
2011-01-25 2025-01-27 Address 15 SUMMIT STREET, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1997-02-21 2011-01-25 Address 12-14 PARKST, NORWICH, NY, 13815, 1241, USA (Type of address: Service of Process)
1994-01-12 1997-02-21 Address 15 SUMMIT STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1993-02-04 2011-01-25 Address 12-14 PARK ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1993-02-04 2011-01-25 Address 12-14 PARK ST, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1987-01-06 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-01-06 1994-01-12 Address 15 SUMMITT ST., NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127004242 2025-01-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-21
210104063166 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060077 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170110006175 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150122006478 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130215002056 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110125003158 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081231002834 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070117002789 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050202002046 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8581987010 2020-04-08 0248 PPP 333 VILLIARD RD, PARISH, NY, 13131-3255
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PARISH, OSWEGO, NY, 13131-3255
Project Congressional District NY-24
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19245.7
Forgiveness Paid Date 2021-08-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State