Search icon

JENSS DEPARTMENT STORES, INC.

Company Details

Name: JENSS DEPARTMENT STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1907 (118 years ago)
Entity Number: 28097
ZIP code: 14226
County: Niagara
Place of Formation: New York
Address: 4053 MAPLE RD, SUITE 111, AMHERST, NY, United States, 14226

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4053 MAPLE RD, SUITE 111, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
LAWRENCE H DAUTCH Chief Executive Officer 4053 MAPLE RD, SUITE 111, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2000-12-22 2005-04-21 Address 4053 MAPLE RD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2000-12-22 2005-04-21 Address 4053 MAPLE RD, SUITE 111, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2000-12-22 2005-04-21 Address 4053 MAPLE RD, SUITE 111, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1972-12-28 1985-06-25 Name H.C.L.B., INC.
1960-02-08 1972-12-28 Name JENSS DEPARTMENT STORES, INC.

Filings

Filing Number Date Filed Type Effective Date
130403002246 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110325002160 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090302002282 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070320003095 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050421002014 2005-04-21 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
126813.00
Total Face Value Of Loan:
126813.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
126813.00
Total Face Value Of Loan:
126813.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126813
Current Approval Amount:
126813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128331.28
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126813
Current Approval Amount:
126813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127903.94

Date of last update: 19 Mar 2025

Sources: New York Secretary of State