Search icon

JESS'S SERVICE CENTER, INC.

Company Details

Name: JESS'S SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1973 (52 years ago)
Entity Number: 237938
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1500 RALPH AVE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-241-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KUMER Chief Executive Officer 1500 RALPH AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 RALPH AVE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
0895633-DCA Inactive Business 2008-06-27 2016-04-30

History

Start date End date Type Value
2000-02-11 2002-02-13 Address 1500 RALPH AVE., BROOKLYN, NY, 11236, 3102, USA (Type of address: Service of Process)
2000-02-11 2002-02-13 Address 1500 RALPH AVENUE, BROOKLYN, NY, 11236, 3102, USA (Type of address: Chief Executive Officer)
2000-02-11 2002-02-13 Address 1500 RALPH AVENUE, BROOKLYN, NY, 11236, 3102, USA (Type of address: Principal Executive Office)
1995-05-15 2000-02-11 Address 1500 RALPH AVENUE, BROOKLYN, NY, 11236, 3102, USA (Type of address: Principal Executive Office)
1995-05-15 2000-02-11 Address 31 HEATHROW LANE, OLD BRIDGE, NJ, 08857, 2770, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071108002208 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051222002201 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031218002004 2003-12-18 BIENNIAL STATEMENT 2003-11-01
020213002550 2002-02-13 BIENNIAL STATEMENT 2001-11-01
000211002468 2000-02-11 BIENNIAL STATEMENT 1999-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1662545 RENEWAL INVOICED 2014-04-25 1200 Tow Truck Company License Renewal Fee
1662544 TTCINSPECT INVOICED 2014-04-25 100 Tow Truck Company Vehicle Inspection
1566351 LL VIO INVOICED 2014-01-21 1000 LL - License Violation
1294194 RENEWAL INVOICED 2012-03-15 1800 Tow Truck Company License Renewal Fee
1294195 RENEWAL INVOICED 2010-05-03 1800 Tow Truck Company License Renewal Fee
860430 CNV_IC INVOICED 2009-01-10 450 Additional Vehicle Fee
860431 CNV_IC INVOICED 2008-06-27 600 Additional Vehicle Fee
1294196 RENEWAL INVOICED 2008-03-25 1800 Tow Truck Company License Renewal Fee
1294197 RENEWAL INVOICED 2006-07-20 300 Tow Truck Company License Renewal Fee
1294198 RENEWAL INVOICED 2006-03-07 1800 Tow Truck Company License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
11359.00
Total Face Value Of Loan:
11359.00

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11359
Current Approval Amount:
11359
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11506.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State