Search icon

THE JEWISH WORLD, INC.

Company Details

Name: THE JEWISH WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1990 (35 years ago)
Entity Number: 1423584
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1540 Central Ave #6, Albany, NY, United States, 12205
Principal Address: 1540 CENTRAL AVE., SUITE 6, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE JEWISH WORLD, INC. DOS Process Agent 1540 Central Ave #6, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
JAMES R CLEVENSON Chief Executive Officer 1540 CENTRAL AVE., ALBANY, NY, United States, 12205

History

Start date End date Type Value
2017-02-03 2021-01-20 Address 1635 EASTERN PKWY, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2013-06-27 2017-02-03 Address 1635 EASTERN PKWY, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2013-06-27 2021-01-20 Address 1635 EASTERN PKWY, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2010-02-22 2013-06-27 Address 299 SCHOOLHOUSE RD, ALBANY, NY, 12203, 5938, USA (Type of address: Principal Executive Office)
2010-02-22 2013-06-27 Address 299 SCHOOLHOUSE RD, ALBANY, NY, 12203, 5938, USA (Type of address: Chief Executive Officer)
2008-02-08 2010-02-22 Address 299 SCHOOLHOUSE RD, ALBANY, NY, 12203, 5938, USA (Type of address: Chief Executive Officer)
2008-02-08 2010-02-22 Address 299 SCHOOLHOUSE RD, ALBANY, NY, 12203, 5938, USA (Type of address: Principal Executive Office)
2008-02-08 2013-06-27 Address 299 SCHOOLHOUSE RD, ALBANY, NY, 12203, 5938, USA (Type of address: Service of Process)
2006-03-07 2008-02-08 Address 3 VATRANO ROAD, ALBANY, NY, 12205, 3403, USA (Type of address: Principal Executive Office)
2006-03-07 2008-02-08 Address 3 VATRANO ROAD, ALBANY, NY, 12205, 3403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220215001051 2022-02-15 BIENNIAL STATEMENT 2022-02-15
210120060559 2021-01-20 BIENNIAL STATEMENT 2020-02-01
180201006411 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170203006352 2017-02-03 BIENNIAL STATEMENT 2016-02-01
140421002212 2014-04-21 BIENNIAL STATEMENT 2014-02-01
130627002163 2013-06-27 BIENNIAL STATEMENT 2013-02-01
100222002137 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080208002497 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060307002449 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040212002758 2004-02-12 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17811886 0213100 1986-12-09 1104 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-12-09
Case Closed 1986-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1416458604 2021-03-13 0248 PPS 1540 Central Ave Ste 6, Albany, NY, 12205-5052
Loan Status Date 2021-04-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34560
Loan Approval Amount (current) 34560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5052
Project Congressional District NY-20
Number of Employees 5
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34850.68
Forgiveness Paid Date 2022-01-28
3570037107 2020-04-11 0248 PPP 1635 Eastern Parkway, SCHENECTADY, NY, 12309
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20285
Loan Approval Amount (current) 20285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20509.52
Forgiveness Paid Date 2021-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State