Search icon

JANE WESMAN PUBLIC RELATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JANE WESMAN PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1996 (29 years ago)
Entity Number: 1990541
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 322 8TH AVE, STE 1702, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 8TH AVE, STE 1702, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
E. JANE WESMAN Chief Executive Officer 322 8TH AVE, STE 1702, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133872848
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-28 2004-02-02 Address 928 BROADWAY, STE 903, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-01-22 2004-02-02 Address 928 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-01-22 2004-02-02 Address 928 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1996-01-17 2000-03-28 Address 342 MADISON AVE. STE. 1700, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002137 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120410002277 2012-04-10 BIENNIAL STATEMENT 2012-01-01
100204002380 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080114003260 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060224002168 2006-02-24 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21018.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State