Search icon

JOSSELYNE, INC.

Headquarter

Company Details

Name: JOSSELYNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1993 (32 years ago)
Entity Number: 1729236
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 345 EAST 56TH STEET, NY, NY, NEW YORK, NY, United States, 10022
Principal Address: 345 E 56TH ST, STE 3B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSSELYNE, INC. DOS Process Agent 345 EAST 56TH STEET, NY, NY, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSSELYNE HERMAN Chief Executive Officer 345 E 56TH ST #3B, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0742794
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 146 RED CREEK ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 345 E 56TH ST #3B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-02 2025-04-10 Address 345 EAST 56TH STEET, NY, NY, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-05-03 2019-05-02 Address 345 EAST 56TH STEET, NY, NY, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410002104 2025-04-10 BIENNIAL STATEMENT 2025-04-10
190502061013 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170503007445 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501006714 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007578 2013-05-06 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
3712.00
Total Face Value Of Loan:
3712.00
Date:
2020-07-09
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:
7287.00
Total Face Value Of Loan:
7287.00

Trademarks Section

Serial Number:
97815465
Mark:
UNMESSABLEWITH
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-02-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
UNMESSABLEWITH

Goods And Services

For:
Downloadable e-books in the field of self development
First Use:
2010-01-11
International Classes:
009 - Primary Class
Class Status:
Active
For:
Printed books in the field of self development
First Use:
2010-01-11
International Classes:
016 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7287
Current Approval Amount:
7287
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7321.99
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3712
Current Approval Amount:
3712
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3738.4

Court Cases

Court Case Summary

Filing Date:
2024-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MCHENRY,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
RAGHNAL,
Party Role:
Plaintiff
Party Name:
JOSSELYNE, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State