Search icon

JVN ENTERPRISES INC.

Company Details

Name: JVN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1995 (30 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 1893940
ZIP code: 14139
County: Erie
Place of Formation: New York
Address: 11519 WARNER HILL RD, SOUTH WALES, NY, United States, 14139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY ENDRES DOS Process Agent 11519 WARNER HILL RD, SOUTH WALES, NY, United States, 14139

Chief Executive Officer

Name Role Address
NANCY ENDRES Chief Executive Officer 11519 WARNER HILL RD., SOUTH WALES, NY, United States, 14139

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 11519 WARNER HILL RD., SOUTH WALES, NY, 14139, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-09-30 Address 11519 WARNER HILL RD., SOUTH WALES, NY, 14139, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 11519 WARNER HILL RD., SOUTH WALES, NY, 14139, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-09-30 Address 11519 WARNER HILL RD, SOUTH WALES, NY, 14139, USA (Type of address: Service of Process)
2003-02-11 2024-06-13 Address 11519 WARNER HILL RD, SOUTH WALES, NY, 14139, USA (Type of address: Service of Process)
2001-04-23 2024-06-13 Address 11519 WARNER HILL RD., SOUTH WALES, NY, 14139, USA (Type of address: Chief Executive Officer)
1997-04-01 2003-02-11 Address 11467 WARNER HILL ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Service of Process)
1997-04-01 2001-04-23 Address 11467 WARNER HILL ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Chief Executive Officer)
1997-04-01 2003-02-11 Address 11467 WARNER HILL ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240930018927 2024-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-17
240613000919 2024-06-13 BIENNIAL STATEMENT 2024-06-13
130403002019 2013-04-03 BIENNIAL STATEMENT 2013-02-01
120628002262 2012-06-28 BIENNIAL STATEMENT 2011-02-01
070216002732 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050302002716 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030211002105 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010423002367 2001-04-23 BIENNIAL STATEMENT 2001-02-01
990224002326 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970401002062 1997-04-01 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3626927103 2020-04-11 0296 PPP 17 ernst place, East Aurora, NY, 14052-2125
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194200
Loan Approval Amount (current) 194200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-2125
Project Congressional District NY-23
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195902.58
Forgiveness Paid Date 2021-03-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State