Search icon

JESSANG CORP.

Company Details

Name: JESSANG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1998 (27 years ago)
Entity Number: 2281373
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: PO BOX 329, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCINE RINALDI Chief Executive Officer PO BOX 329, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
TOM RINALDI DOS Process Agent PO BOX 329, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2020-05-05 2020-07-03 Address PO B0X 329, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2005-01-06 2020-05-05 Address 3199 ALBANY POST RD, STE 140, BUCHANON, NY, 10571, USA (Type of address: Chief Executive Officer)
2005-01-06 2020-05-05 Address 3199 ALBANY POST RD, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office)
2005-01-06 2020-05-05 Address 3199 ALBANY POST RD, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)
1998-07-22 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-22 2005-01-06 Address 1099 NORTH DIVISION, STORE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200703060220 2020-07-03 BIENNIAL STATEMENT 2020-07-01
200505061770 2020-05-05 BIENNIAL STATEMENT 2018-07-01
050106002505 2005-01-06 BIENNIAL STATEMENT 2004-07-01
980722000484 1998-07-22 CERTIFICATE OF INCORPORATION 1998-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4893028404 2021-02-07 0202 PPS 200 Green Wood Street, Yorktown Heights, NY, 10598
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30975
Loan Approval Amount (current) 30975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598
Project Congressional District NY-17
Number of Employees 6
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31158.3
Forgiveness Paid Date 2021-09-17
8299047104 2020-04-15 0202 PPP 0 PO Box 329, Katonah, NY, 10536
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30056.4
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Feb 2025

Sources: New York Secretary of State