Search icon

JOLENT ASSOCIATES, INC.

Company Details

Name: JOLENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1990 (35 years ago)
Entity Number: 1463621
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 124 ALLAN ST, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ANTHONY LENTINI DOS Process Agent 124 ALLAN ST, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
JOHN ANTHONY LENTINI Chief Executive Officer 124 ALLAN ST, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
1998-06-29 2014-08-01 Address 124 ALLAN ST, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)
1993-02-11 1998-06-29 Address 124 ALLAN ST, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-02-11 1998-06-29 Address 125 ALLAN ST, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1993-02-11 1998-06-29 Address 125 ALLAN ST, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)
1990-07-26 1993-02-11 Address 124 ALLEN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180824006147 2018-08-24 BIENNIAL STATEMENT 2018-07-01
160715006259 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140801007149 2014-08-01 BIENNIAL STATEMENT 2014-07-01
120821002212 2012-08-21 BIENNIAL STATEMENT 2012-07-01
100715002034 2010-07-15 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State