Search icon

J.D.E. ENTERPRISES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: J.D.E. ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1997 (28 years ago)
Entity Number: 2176628
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5690 RIVERDALE AVENUE, BRONX, NY, United States, 10471
Principal Address: 5690 RIVERDALE AVE, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT JOHN EVANS Chief Executive Officer 5690 RIVERDALE AVE, 59 PITTIS AVENUE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5690 RIVERDALE AVENUE, BRONX, NY, United States, 10471

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 5690 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 5690 RIVERDALE AVE, 59 PITTIS AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1999-09-27 2025-01-13 Address 5690 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1997-09-02 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-02 2025-01-13 Address 5690 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002049 2025-01-13 BIENNIAL STATEMENT 2025-01-13
131004002298 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110922002405 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090904002540 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070927002798 2007-09-27 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1537375 CL VIO INVOICED 2013-12-17 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20327.00
Total Face Value Of Loan:
20327.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20327
Current Approval Amount:
20327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20542.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State