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 2021-01-20 Address 1635 EASTERN PKWY, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2013-06-27 2017-02-03 Address 1635 EASTERN PKWY, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2010-02-22 2013-06-27 Address 299 SCHOOLHOUSE RD, ALBANY, NY, 12203, 5938, USA (Type of address: Chief Executive Officer)
2010-02-22 2013-06-27 Address 299 SCHOOLHOUSE RD, ALBANY, NY, 12203, 5938, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
34560.00
Total Face Value Of Loan:
34560.00
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:
20285.00
Total Face Value Of Loan:
20285.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-12-09
Type:
Prog Other
Address:
1104 CENTRAL AVENUE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34560
Current Approval Amount:
34560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34850.68
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20285
Current Approval Amount:
20285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20509.52

Date of last update: 16 Mar 2025

Sources: New York Secretary of State