Search icon

JEN-JESS CORP.

Company Details

Name: JEN-JESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1998 (27 years ago)
Entity Number: 2217093
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 1 RENAISSANCE SQUARE, APT 23F, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH V APICELLA DOS Process Agent 1 RENAISSANCE SQUARE, APT 23F, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
JOSEPH V. APICELLA Chief Executive Officer 1 RENAISSANCE SQUARE, APT 23F, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2006-02-27 2010-02-05 Address 1813 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2006-02-27 2010-02-05 Address 1813 MORNINGVIEW DRIVE, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
2006-02-27 2010-02-05 Address 1813 MORNINGVIEW DRIVE, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office)
2005-12-07 2006-02-27 Address 1813 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2000-02-17 2006-02-27 Address 13 ADELA COURT, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
2000-02-17 2006-02-27 Address 13 ADELA COURT, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office)
2000-02-17 2005-12-07 Address 13 ADELA COURT, YORKTOWN, NY, 10598, USA (Type of address: Service of Process)
1998-01-13 2000-02-17 Address 13 ADELA COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219002321 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120127002016 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100205002103 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080205002517 2008-02-05 BIENNIAL STATEMENT 2008-01-01
060227002720 2006-02-27 BIENNIAL STATEMENT 2006-01-01
051207000951 2005-12-07 CERTIFICATE OF CHANGE 2005-12-07
040108002298 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011220002195 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000217002650 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980113000165 1998-01-13 CERTIFICATE OF INCORPORATION 1998-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3052567701 2020-05-01 0202 PPP 8 BERKLEY DR APT B, RYE BROOK, NY, 10573
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
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 RYE BROOK, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15766.22
Forgiveness Paid Date 2021-03-30
9766878303 2021-01-31 0202 PPS 8 Berkley Dr Apt B, Rye Brook, NY, 10573-1444
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Rye Brook, WESTCHESTER, NY, 10573-1444
Project Congressional District NY-16
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12598.68
Forgiveness Paid Date 2021-11-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State