Name: | JENCO SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2003 (22 years ago) |
Entity Number: | 2858963 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 S. 4TH STREET, STE 1, BAY SHORE, NY, United States, 11706 |
Principal Address: | 45 S FOURTH ST, STE 1, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL W. LOCHREN | DOS Process Agent | 45 S. 4TH STREET, STE 1, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
MICHAEL W. LOCHREN | Chief Executive Officer | 45 S FOURTH ST, STE 1, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 45 S FOURTH ST, STE 1, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-01-02 | Address | 45 S FOURTH ST, STE 1, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2025-01-02 | Address | 45 S. 4TH STREET, STE 1, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2023-02-07 | 2023-02-07 | Address | 45 S FOURTH ST, STE 1, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2023-02-07 | Address | 45 S FOURTH ST, STE 1, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2023-02-07 | Address | 45 S. 4TH STREET, STE 1, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2005-02-04 | 2021-01-04 | Address | 45 S FOURTH ST, STE 1, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2005-02-04 | 2021-01-04 | Address | 45 S FOURTH ST, STE 1, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2003-01-21 | 2023-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005026 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230207000527 | 2023-02-07 | BIENNIAL STATEMENT | 2023-01-01 |
210104062638 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060101 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170105006974 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
130107006706 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110120002342 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090127002419 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070119002128 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050204002259 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5525727102 | 2020-04-13 | 0235 | PPP | 45 S 4th St Ste 1, BAY SHORE, NY, 11706-1210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2586698505 | 2021-02-20 | 0235 | PPS | 45 S 4th St Ste A, Bay Shore, NY, 11706-1212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State