Search icon

JESSCO DESIGNS, LTD.

Company Details

Name: JESSCO DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1991 (33 years ago)
Entity Number: 1588539
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 61 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 516-621-6699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
STEVEN A COHEN Chief Executive Officer 61 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Status Type Date End date
2034956-DCA Inactive Business 2016-03-25 2017-02-28

History

Start date End date Type Value
1991-11-12 1995-06-07 Address 7 SKILLMAN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031021002690 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011102002127 2001-11-02 BIENNIAL STATEMENT 2001-11-01
950607002058 1995-06-07 BIENNIAL STATEMENT 1993-11-01
911112000035 1991-11-12 CERTIFICATE OF INCORPORATION 1991-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2306542 TRUSTFUNDHIC INVOICED 2016-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2306541 LICENSE INVOICED 2016-03-23 50 Home Improvement Contractor License Fee
2306544 FINGERPRINT INVOICED 2016-03-23 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6189988503 2021-03-03 0235 PPS 173 E Merrick Rd, Valley Stream, NY, 11580-5900
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42570
Loan Approval Amount (current) 42570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5900
Project Congressional District NY-04
Number of Employees 4
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43021.72
Forgiveness Paid Date 2022-03-23
4171857103 2020-04-13 0235 PPP 173 MERRICK RD, VALLEY STREAM, NY, 11580-5900
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20632
Loan Approval Amount (current) 20632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-5900
Project Congressional District NY-04
Number of Employees 6
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20913.4
Forgiveness Paid Date 2021-08-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State