Search icon

JENCON BEVERAGE DISTRIBUTOR CORP.

Company Details

Name: JENCON BEVERAGE DISTRIBUTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1991 (34 years ago)
Entity Number: 1544151
ZIP code: 11236
County: Kings
Place of Formation: New York
Principal Address: 9701 AVENUE D, BROOKLYN, NY, United States, 11236
Address: 9701 AVENUE D, BROOKLYN, AL, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9701 AVENUE D, BROOKLYN, AL, United States, 11236

Chief Executive Officer

Name Role Address
RICHARD JONES Chief Executive Officer 9701 AVENUE D, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 9701 AVENUE D, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-13 2023-04-17 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230417008339 2023-04-17 BIENNIAL STATEMENT 2023-04-01
211206003701 2021-12-06 BIENNIAL STATEMENT 2021-12-06
130520006508 2013-05-20 BIENNIAL STATEMENT 2013-04-01
110504002104 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090513002616 2009-05-13 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
14469.00
Total Face Value Of Loan:
14469.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14469
Current Approval Amount:
14469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14318.3

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-04
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State