Search icon

JENSEN-LEWIS CO. INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENSEN-LEWIS CO. INC. PROFIT SHARING PLAN 2023 131997717 2024-10-11 JENSEN-LEWIS CO. INC. 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-02-01
Business code 442110
Sponsor’s telephone number 2129294880
Plan sponsor’s address 969 3RD AVE. - 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing MIKE EHRENTHAL
Valid signature Filed with authorized/valid electronic signature
JENSEN-LEWIS CO. INC. PROFIT SHARING PLAN 2022 131997717 2023-09-11 JENSEN-LEWIS CO. INC. 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-02-01
Business code 442110
Sponsor’s telephone number 2129294880
Plan sponsor’s address 969 3RD AVE. - 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing MIKE EHRENTHAL
JENSEN-LEWIS CO. INC. PROFIT SHARING PLAN 2021 131997717 2022-10-11 JENSEN-LEWIS CO. INC. 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-02-01
Business code 442110
Sponsor’s telephone number 2129294880
Plan sponsor’s address 969 3RD AVE. - 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing MIKE EHRENTHAL
JENSEN-LEWIS CO. INC. PROFIT SHARING PLAN 2020 131997717 2021-10-14 JENSEN-LEWIS CO. INC. 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-02-01
Business code 442110
Sponsor’s telephone number 2129294880
Plan sponsor’s address 969 3RD AVE. - 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MIKE EHRENTHAL
JENSEN-LEWIS CO. INC. PROFIT SHARING PLAN 2019 131997717 2020-10-14 JENSEN-LEWIS CO. INC. 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-02-01
Business code 442110
Sponsor’s telephone number 2129294880
Plan sponsor’s address 969 3RD AVE., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MIKE EHRENTHAL
JENSEN-LEWIS CO. INC. PROFIT SHARING PLAN 2018 131997717 2019-10-15 JENSEN-LEWIS CO. INC. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-02-01
Business code 442110
Sponsor’s telephone number 2129294880
Plan sponsor’s address 969 3RD AVE., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MIKE EHRENTHAL
JENSEN-LEWIS CO. INC. PROFIT SHARING PLAN 2017 131997717 2018-10-12 JENSEN-LEWIS CO. INC. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-02-01
Business code 442110
Sponsor’s telephone number 2129294880
Plan sponsor’s address 969 3RD AVE., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MIKE EHRENTHAL
JENSEN-LEWIS CO. INC. PROFIT SHARING PLAN 2016 131997717 2017-10-16 JENSEN-LEWIS CO. INC. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-02-01
Business code 442110
Sponsor’s telephone number 2129294880
Plan sponsor’s address 89 SEVENTH AVENUE, NEW YORK, NY, 100116611

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MIKE EHRENTHAL
Role Employer/plan sponsor
Date 2017-10-15
Name of individual signing MIKE EHRENTHAL
JENSEN-LEWIS CO. INC. PROFIT SHARING PLAN 2015 131997717 2016-10-11 JENSEN-LEWIS CO. INC. 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-02-01
Business code 442110
Sponsor’s telephone number 2129294880
Plan sponsor’s address 89 SEVENTH AVENUE, NEW YORK, NY, 100116611

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing MIKE EHRENTHAL
JENSEN-LEWIS CO. INC. PROFIT SHARING PLAN 2014 131997717 2015-10-15 JENSEN-LEWIS CO. INC. 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-02-01
Business code 442110
Sponsor’s telephone number 2129294880
Plan sponsor’s address 89 SEVENTH AVENUE, NEW YORK, NY, 100116611

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MICHAEL EHRENTHAL

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

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
040205002556 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020211002397 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000307002091 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980225002007 1998-02-25 BIENNIAL STATEMENT 1998-02-01
950621002257 1995-06-21 BIENNIAL STATEMENT 1994-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 89 7TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 89 7TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-28 No data 89 7TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 89 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-27 No data 89 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-07 No data 89 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6608167307 2020-04-30 0202 PPP 969 Third Avenue, Second Floor, NEW YORK, NY, 10022
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255302
Loan Approval Amount (current) 255302
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 442110
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 258637.95
Forgiveness Paid Date 2021-08-25
1000288902 2021-04-24 0202 PPS 969 3rd Ave Fl 2, New York, NY, 10022-2230
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247832
Loan Approval Amount (current) 247832
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 New York, NEW YORK, NY, 10022-2230
Project Congressional District NY-12
Number of Employees 10
NAICS code 442110
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 249822.23
Forgiveness Paid Date 2022-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State