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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JERRIE SHOP RETIREMENT PLAN 2009 111826332 2010-07-13 JERRIE SHOP OF CEDARHURST, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448190
Sponsor’s telephone number 5167640454
Plan sponsor’s address 290 A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 115704906

Plan administrator’s name and address

Administrator’s EIN 111826332
Plan administrator’s name JERRIE SHOP OF CEDARHURST, INC.
Plan administrator’s address 290 A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 115704906
Administrator’s telephone number 5167640454

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing AMY VOGEL
JERRIE SHOP RETIREMENT PLAN 2009 111826332 2010-07-13 JERRIE SHOP OF CEDARHURST, INC. 12
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448190
Sponsor’s telephone number 5167640454
Plan sponsor’s address 290 A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 115704906

Plan administrator’s name and address

Administrator’s EIN 111826332
Plan administrator’s name JERRIE SHOP OF CEDARHURST, INC.
Plan administrator’s address 290 A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 115704906
Administrator’s telephone number 5167640454

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing AMY VOGEL

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

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
030312002748 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010313002914 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990317002419 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970307002182 1997-03-07 BIENNIAL STATEMENT 1997-03-01
C238028-2 1996-08-14 ASSUMED NAME CORP INITIAL FILING 1996-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4635068304 2021-01-23 0235 PPS 7913 Jericho Tpke, Woodbury, NY, 11797-1210
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84435
Loan Approval Amount (current) 84435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1210
Project Congressional District NY-03
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85260.16
Forgiveness Paid Date 2022-01-21
1880917706 2020-05-01 0235 PPP 7913 JERICHO TPKE, WOODBURY, NY, 11797
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84435
Loan Approval Amount (current) 84435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 70
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85246.37
Forgiveness Paid Date 2021-04-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State