Search icon

JASON, DENNIS, FRANCIS, INC.

Company Details

Name: JASON, DENNIS, FRANCIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2001 (24 years ago)
Entity Number: 2684619
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 136 TULIP AVE, FLORAL PARK, NY, United States, 11001
Address: 1000 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O O'REILLY, MARSH DOS Process Agent 1000 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
CHRISTOPHER CORBETT Chief Executive Officer 35 WILLIS AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2009-09-01 2011-09-15 Address 140 VERBERTA AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2006-03-14 2009-09-01 Address 42 PINE AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2006-03-14 2007-11-26 Address 42 PINE AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2001-09-28 2006-03-14 Address 1000 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110915002942 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090901002861 2009-09-01 BIENNIAL STATEMENT 2009-09-01
071126002626 2007-11-26 BIENNIAL STATEMENT 2007-09-01
060314002516 2006-03-14 BIENNIAL STATEMENT 2005-09-01
010928000549 2001-09-28 CERTIFICATE OF INCORPORATION 2001-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6662108504 2021-03-04 0235 PPS 136 Tulip Ave, Floral Park, NY, 11001-2704
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47820
Loan Approval Amount (current) 47820
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 Floral Park, NASSAU, NY, 11001-2704
Project Congressional District NY-04
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48155.86
Forgiveness Paid Date 2021-11-19
1568947710 2020-05-01 0202 PPP 136 TULIP AVE, FLORAL PARK, NY, 11001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34157
Loan Approval Amount (current) 34157
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 FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 8
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34486.16
Forgiveness Paid Date 2021-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State