Search icon

JERRIE SHOP OF CEDARHURST, INC.

Company Details

Name: JERRIE SHOP OF CEDARHURST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1957 (68 years ago)
Entity Number: 164215
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: 290A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570
Address: 7913 JERICHO TPKE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARNA HANN Chief Executive Officer 33 TALFOR RD, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7913 JERICHO TPKE, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
111826332
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-07 2005-04-26 Address 404 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1994-04-14 2005-04-26 Address 404 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1993-04-26 1997-03-07 Address 404 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1993-04-26 2005-04-26 Address 404 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1957-03-20 1994-04-14 Address 404 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319006524 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110324003390 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090224003103 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070329003271 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050426002703 2005-04-26 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
84435.00
Total Face Value Of Loan:
84435.00
Date:
2020-05-02
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:
84435.00
Total Face Value Of Loan:
84435.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84435
Current Approval Amount:
84435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85260.16
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84435
Current Approval Amount:
84435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85246.37

Date of last update: 18 Mar 2025

Sources: New York Secretary of State