Search icon

IN JEST, INC.

Company Details

Name: IN JEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2463046
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 8851 MILLCREEK DR, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8851 MILLCREEK DR, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
NELS ROSS CREMEAN Chief Executive Officer 8851 MILLCREEK DR, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2010-05-10 2012-03-16 Address 8851 MILL CREEK DR, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2010-05-10 2012-03-16 Address 8851 MILL CREEK DR, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2010-05-10 2012-03-16 Address 8851 MILL CREEK DR, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2004-02-23 2010-05-10 Address 343 COUNTRYSIDE LANE, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2002-01-08 2010-05-10 Address 343 COUNTRYSIDE LANE, BUFFALO, NY, 14221, 1621, USA (Type of address: Principal Executive Office)
2002-01-08 2004-02-23 Address 343 COUNRYSIDE LANE, BUFFALO, NY, 14221, 1621, USA (Type of address: Chief Executive Officer)
2000-01-19 2010-05-10 Address 343 COUNTRYSIDE LN, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103061059 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102007075 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160107007040 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140414006639 2014-04-14 BIENNIAL STATEMENT 2014-01-01
120316002495 2012-03-16 BIENNIAL STATEMENT 2012-01-01
100510002290 2010-05-10 BIENNIAL STATEMENT 2010-01-01
080109002497 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060206002222 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040223002059 2004-02-23 BIENNIAL STATEMENT 2004-01-01
020108002770 2002-01-08 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790278707 2021-03-27 0296 PPS 8851 Millcreek Dr, East Amherst, NY, 14051-2090
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-2090
Project Congressional District NY-23
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10679.43
Forgiveness Paid Date 2021-10-06
5726128004 2020-06-29 0296 PPP 8851 Millcreek Dr, East Amherst, NY, 14051-2090
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address East Amherst, ERIE, NY, 14051-2090
Project Congressional District NY-23
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10693.8
Forgiveness Paid Date 2021-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State