Search icon

JEAN MONE, INC.

Company Details

Name: JEAN MONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1998 (27 years ago)
Entity Number: 2215485
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 211 THOMPSON ST, APT 6H, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEAN MONE Chief Executive Officer 211 THOMPSON ST, APT 6H, NEW YORK, NY, United States, 10012

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2008-02-04 2010-02-09 Address 211 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-02-21 2010-02-09 Address 211 THOMPSON ST, NEW YORK, NY, 10012, 1365, USA (Type of address: Principal Executive Office)
2002-02-21 2008-02-04 Address 211 THOMPSON ST, NEW YORK, NY, 10012, 1365, USA (Type of address: Chief Executive Officer)
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-26585 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26584 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140402002043 2014-04-02 BIENNIAL STATEMENT 2014-01-01
100209002117 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080204002648 2008-02-04 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6200
Current Approval Amount:
6200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6247.02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State