Search icon

JESSILYN PERSONNEL, INC.

Company Details

Name: JESSILYN PERSONNEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1995 (30 years ago)
Entity Number: 1891507
ZIP code: 10123
County: New York
Place of Formation: New York
Address: TODD WAYNE FELDMAN, 450 7TH AVE, RM 2206, NEW YORK, NY, United States, 10123
Principal Address: 450 7TH AVE, RM 2206, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TODD WAYNE FELDMAN, 450 7TH AVE, RM 2206, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
TODD FELDMAN Chief Executive Officer 450 7TH AVE, RM 2206, NEW YORK, NY, United States, 10123

Form 5500 Series

Employer Identification Number (EIN):
133832915
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-26 2013-04-11 Address 450 7TH AVE, RM 919, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
2003-02-26 2013-04-11 Address TODD WAYNE FELDMAN, 450 7TH AVE, RM 919, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2003-02-26 2013-04-11 Address 140 WEST END AVE., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-03-05 2003-02-26 Address 153 REEVE AVE, BLOOMINGDALE, NJ, 07403, USA (Type of address: Chief Executive Officer)
1999-03-22 2001-03-05 Address 450 7TH AVE, STE 919, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130411002482 2013-04-11 BIENNIAL STATEMENT 2013-02-01
110311003032 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090218002031 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070306003023 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050324002558 2005-03-24 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13800.00
Total Face Value Of Loan:
13800.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
13800.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13800
Current Approval Amount:
13800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13951.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13800
Current Approval Amount:
13800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13903.88

Date of last update: 14 Mar 2025

Sources: New York Secretary of State