Search icon

JENNY MEYER LITERARY AGENCY, INC.

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: Principal Executive Office)
2006-06-27 2012-07-09 Address 115 W 29TH ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-12-22 2024-07-03 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-12-22 2020-07-01 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-08-20 2006-06-27 Address 115 WEST 29TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-08-20 2004-12-22 Address 115 WEST 29TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-08-20 2006-06-27 Address 115 WEST 29TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

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
140715006281 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120709006926 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100727002207 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080716002783 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060627003161 2006-06-27 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3087537202 2020-04-16 0202 PPP 231 FRONT ST STE 102, BROOKLYN, NY, 11201
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) 23695
Loan Approval Amount (current) 23695
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23918.18
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State