Search icon

JENNY MEYER LITERARY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JENNY MEYER LITERARY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2788814
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 187 WOLF ROAD, STE. 101, ALBANY, NY, United States, 12205
Principal Address: 231 FRONT STREET, SUITE 102, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, STE. 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JENNIFER MEYER Chief Executive Officer 231 FRONT STREET, SUITE 102, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 231 FRONT STREET, SUITE 102, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-03 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-07-09 2024-07-03 Address 231 FRONT STREET, SUITE 102, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-06-27 2012-07-09 Address 115 W 29TH ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-06-27 2012-07-09 Address 115 W 29TH ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240703001156 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220711002481 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200701060496 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006829 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007398 2016-07-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
23695.00
Total Face Value Of Loan:
23695.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,695
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,918.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,795
Utilities: $700
Mortgage Interest: $0
Rent: $3,200
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State