Search icon

JENSEN-LEWIS CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JENSEN-LEWIS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1964 (61 years ago)
Entity Number: 173455
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 89 SEVENTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. EHRENTHAL Chief Executive Officer 70 EAST 10TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 SEVENTH AVE, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
131997717
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2066492-DCA Inactive Business 2018-02-22 2018-04-30

History

Start date End date Type Value
2002-02-11 2012-05-01 Address 89 SEVENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-06-21 2002-02-11 Address 70 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1995-06-21 2002-02-11 Address 89 7TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-06-21 2002-02-11 Address 89 7TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1964-02-03 1995-06-21 Address 1352 SANDRA LANE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150331050 2015-03-31 ASSUMED NAME CORP INITIAL FILING 2015-03-31
140410002221 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120501002104 2012-05-01 BIENNIAL STATEMENT 2012-02-01
100222002241 2010-02-22 BIENNIAL STATEMENT 2010-02-01
060306003326 2006-03-06 BIENNIAL STATEMENT 2006-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-06-19 2018-07-05 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2018-04-20 2018-04-26 Non-Delivery of Goods Yes 11132.00 Goods Received
2018-03-28 2018-04-02 Non-Delivery of Goods Yes 1737.00 Goods Received
2018-02-16 2018-03-14 Misrepresentation Yes 3469.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2766363 RENEWAL INVOICED 2018-03-29 50 Special Sale License Renewal Fee
2743355 LICENSE INVOICED 2018-02-13 50 Special Sales License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
247832.00
Total Face Value Of Loan:
247832.00
Date:
2020-04-30
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:
255302.00
Total Face Value Of Loan:
255302.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$247,832
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$249,822.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $247,830
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$255,302
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$258,637.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $135,000
Utilities: $2,726.6
Rent: $94,499.4
Healthcare: $23076

Court Cases

Court Case Summary

Filing Date:
2022-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
JENSEN-LEWIS CO. INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WU
Party Role:
Plaintiff
Party Name:
JENSEN-LEWIS CO. INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PARENTEAU
Party Role:
Plaintiff
Party Name:
JENSEN-LEWIS CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State