Search icon

JEJE CORPORATION

Company Details

Name: JEJE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1995 (30 years ago)
Entity Number: 1917434
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5820 MAIN ST, SUITE 605, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 1340 FRENCH RD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMIL DEVINCENTIS Chief Executive Officer 19 CROYDEN DR, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5820 MAIN ST, SUITE 605, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 1340 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 19 CROYDEN DR, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1999-04-09 2024-07-01 Address 1340 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1995-04-28 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-28 2024-07-01 Address 1920 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035921 2024-07-01 BIENNIAL STATEMENT 2024-07-01
130425002400 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110509002170 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090402002233 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070418002012 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050520002147 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030414002078 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010420002325 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990409002365 1999-04-09 BIENNIAL STATEMENT 1999-04-01
950428000421 1995-04-28 CERTIFICATE OF INCORPORATION 1995-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9256028404 2021-02-16 0296 PPS 1340 French Rd, Depew, NY, 14043-4870
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18658
Loan Approval Amount (current) 18658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-4870
Project Congressional District NY-26
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18778.13
Forgiveness Paid Date 2021-10-25
3051037105 2020-04-11 0296 PPP 1340 French Road, DEPEW, NY, 14043-4870
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DEPEW, ERIE, NY, 14043-4870
Project Congressional District NY-26
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13437.74
Forgiveness Paid Date 2021-05-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State