Search icon

JENNIFER DALE, INC.

Headquarter

Company Details

Name: JENNIFER DALE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1990 (35 years ago)
Entity Number: 1448635
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ATTN: EUGENE M. KLINE, 31 WEST 52ND STREET 14TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 180 MADISON AVENUE, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of JENNIFER DALE, INC., ILLINOIS CORP_21199184 ILLINOIS

DOS Process Agent

Name Role Address
PHILLIPS, NIZER, BENJAMIN, KRIM & BALLON DOS Process Agent ATTN: EUGENE M. KLINE, 31 WEST 52ND STREET 14TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MR. MARVIN TOLKIN Chief Executive Officer 180 MADISON AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-05-03 1993-08-26 Address 180 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-05-03 1993-08-26 Address 180 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-05-03 1993-08-26 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-05-22 1993-05-03 Address & BALLON.,E.M. KLINE ESQ, 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051114000075 2005-11-14 ERRONEOUS ENTRY 2005-11-14
DP-1219515 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930826002600 1993-08-26 BIENNIAL STATEMENT 1993-05-01
930503002010 1993-05-03 BIENNIAL STATEMENT 1992-05-01
C144064-4 1990-05-22 APPLICATION OF AUTHORITY 1990-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7061898506 2021-03-05 0219 PPS 803 Tallow Run, Webster, NY, 14580-2679
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5701.88
Loan Approval Amount (current) 5701.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2679
Project Congressional District NY-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5758.27
Forgiveness Paid Date 2022-03-03
9820497400 2020-05-21 0219 PPP 803 Tallow Run, Webster, NY, 14580-2679
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5633.46
Loan Approval Amount (current) 5633.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2679
Project Congressional District NY-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5687.17
Forgiveness Paid Date 2021-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State