Search icon

JAMES A. JERKENS, INC.

Company Details

Name: JAMES A. JERKENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1997 (28 years ago)
Entity Number: 2183020
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 24 CHILDS AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A JERKENS Chief Executive Officer PO BOX 3006, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
JAMES A JERKENS DOS Process Agent 24 CHILDS AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2005-11-02 2009-09-09 Address 2 ELZEY AVE, ELMONT, NY, 11003, 1547, USA (Type of address: Principal Executive Office)
2001-09-20 2009-09-09 Address 2 ELZEY AVE, ELMONT, NY, 11003, 1547, USA (Type of address: Service of Process)
2001-09-20 2009-09-09 Address 2 ELZEY AVE, ELMONT, NY, 11003, 1547, USA (Type of address: Chief Executive Officer)
1999-10-04 2005-11-02 Address 2215 GROVE ST, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1999-10-04 2001-09-20 Address 109 PLAINFIELD AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1997-09-23 2001-09-20 Address 2215 GROVE STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1997-09-23 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090909002084 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070830002878 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051102002145 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030915002731 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010920002498 2001-09-20 BIENNIAL STATEMENT 2001-09-01
991004002250 1999-10-04 BIENNIAL STATEMENT 1999-09-01
971001000202 1997-10-01 CERTIFICATE OF AMENDMENT 1997-10-01
970923000330 1997-09-23 CERTIFICATE OF INCORPORATION 1997-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2511817710 2020-05-01 0202 PPP 70 VIOLET AVE, FLORAL PARK, NY, 11001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171590
Loan Approval Amount (current) 171590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 500
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173715.33
Forgiveness Paid Date 2021-08-02
3830458707 2021-03-31 0235 PPS 2150 Hempstead Tpke, Elmont, NY, 11003-1551
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171587
Loan Approval Amount (current) 171587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-1551
Project Congressional District NY-04
Number of Employees 13
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State