Search icon

JEN-JESS CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
15625.00
Total Face Value Of Loan:
15625.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15625
Current Approval Amount:
15625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15766.22
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12598.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State