Search icon

JANE MORGAN'S LITTLE HOUSE, LTD.

Company Details

Name: JANE MORGAN'S LITTLE HOUSE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1993 (32 years ago)
Date of dissolution: 23 Sep 2023
Entity Number: 1735091
ZIP code: 13026
County: Cayuga
Place of Formation: New York
Address: PO BOX 14, AURORA, NY, United States, 13026
Principal Address: 378 MAIN ST, PO BOX 14, AURORA, NY, United States, 13026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL S ZABRISKIE Chief Executive Officer 378 MAIN ST, PO BOX 14, AURORA, NY, United States, 13026

DOS Process Agent

Name Role Address
JANE MORGAN'S LITTLE HOUSE, LTD. DOS Process Agent PO BOX 14, AURORA, NY, United States, 13026

History

Start date End date Type Value
2021-06-02 2023-09-23 Address PO BOX 14, AURORA, NY, 13026, USA (Type of address: Service of Process)
2007-07-25 2023-09-23 Address 378 MAIN ST, PO BOX 14, AURORA, NY, 13026, USA (Type of address: Chief Executive Officer)
2003-06-04 2007-07-25 Address 347 MAIN ST, PO BOX 14, AURORA, NY, 13026, USA (Type of address: Principal Executive Office)
2001-07-11 2003-06-04 Address 347 MAINS T., AURORA, NY, 13026, USA (Type of address: Principal Executive Office)
2001-07-11 2007-07-25 Address 347 MAIN ST., BOX 14, AURORA, NY, 13026, USA (Type of address: Chief Executive Officer)
2001-07-11 2021-06-02 Address PO BOX 14, AURORA, NY, 13026, USA (Type of address: Service of Process)
1995-11-15 2001-07-11 Address MAIN STREET, AURORA, NY, 13026, USA (Type of address: Principal Executive Office)
1995-11-15 2001-07-11 Address P O BOX 14, MAIN STREET, AURORA, NY, 13026, USA (Type of address: Service of Process)
1995-11-15 2001-07-11 Address MAIN STREET, AURORA, NY, 13026, USA (Type of address: Chief Executive Officer)
1993-06-16 1995-11-15 Address ROUTE 90, AURORA, NY, 13026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230923000145 2023-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-08
210602060536 2021-06-02 BIENNIAL STATEMENT 2021-06-01
170601006654 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130701006403 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110630002808 2011-06-30 BIENNIAL STATEMENT 2011-06-01
091229002615 2009-12-29 BIENNIAL STATEMENT 2009-06-01
070725002888 2007-07-25 BIENNIAL STATEMENT 2007-06-01
050818002174 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030604002840 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010711002858 2001-07-11 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7248958304 2021-01-28 0248 PPS 378 Main St., Aurora, NY, 13026
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26265
Loan Approval Amount (current) 26265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aurora, CAYUGA, NY, 13026
Project Congressional District NY-24
Number of Employees 12
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26426.91
Forgiveness Paid Date 2021-09-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State