Search icon

JCJCO, INC.

Company Details

Name: JCJCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2002 (23 years ago)
Date of dissolution: 08 Mar 2024
Entity Number: 2713986
ZIP code: 28411
County: Westchester
Place of Formation: Delaware
Address: 8808 champion hills drive, WILMINGTON, NC, United States, 28411
Principal Address: 36 COMMODORE ROAD, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 8808 champion hills drive, WILMINGTON, NC, United States, 28411

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JOSEPH C JESSUP Chief Executive Officer 36 COMMODORE ROAD, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2004-01-14 2024-03-19 Address 36 COMMODORE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2002-01-02 2024-03-19 Address 36 COMMODORE RD., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319003855 2024-03-08 SURRENDER OF AUTHORITY 2024-03-08
120131002236 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100223002451 2010-02-23 BIENNIAL STATEMENT 2010-01-01
080102002734 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060206002760 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040114002690 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020102000284 2002-01-02 APPLICATION OF AUTHORITY 2002-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6637228307 2021-01-27 0248 PPS 48 Kingsley Lane Extension, Chestertown, NY, 12817
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chestertown, WARREN, NY, 12817
Project Congressional District NY-21
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5498557103 2020-04-13 0202 PPP 35 Morningside Drive Tappan Arms, Apt 1A, BRIARCLIFF MANOR, NY, 10510-1361
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-1361
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16408.54
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State