Search icon

JENCO SUPPLY CORP.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL W. LOCHREN DOS Process Agent 45 S. 4TH STREET, STE 1, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
MICHAEL W. LOCHREN Chief Executive Officer 45 S FOURTH ST, STE 1, BAY SHORE, NY, United States, 11706

History

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 2023-02-07 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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
267210.00
Total Face Value Of Loan:
267210.00
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:
303000.00
Total Face Value Of Loan:
303000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303000
Current Approval Amount:
303000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307040
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267210
Current Approval Amount:
267210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269889.42

Date of last update: 30 Mar 2025

Sources: New York Secretary of State