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 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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303000
Loan Approval Amount (current) 303000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1210
Project Congressional District NY-02
Number of Employees 37
NAICS code 327310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307040
Forgiveness Paid Date 2021-08-16
2586698505 2021-02-20 0235 PPS 45 S 4th St Ste A, Bay Shore, NY, 11706-1212
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267210
Loan Approval Amount (current) 267210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1212
Project Congressional District NY-02
Number of Employees 20
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269889.42
Forgiveness Paid Date 2022-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State