Search icon

JENNIFER MANKINS INC.

Company Details

Name: JENNIFER MANKINS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2004 (21 years ago)
Entity Number: 2997973
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 343 SMITH ST #3, BROOKLYN, NY, United States, 11231
Address: 220 SMITH ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER MANKINS Chief Executive Officer 220 SMITH ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 SMITH ST, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
JENNIFER WARREN MANKINS Agent 343 SMITH STREET #3, BROOKLYN, NY, 11231

History

Start date End date Type Value
2006-03-29 2010-01-28 Address 430 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2006-03-29 2010-01-28 Address 430 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2004-01-09 2006-03-29 Address 343 SMITH STREET #3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100128002767 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080123003028 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060329002235 2006-03-29 BIENNIAL STATEMENT 2006-01-01
040109000425 2004-01-09 CERTIFICATE OF INCORPORATION 2004-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-07 No data 316 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9614937302 2020-05-02 0202 PPP 203 GRAND ST, BROOKLYN, NY, 11211-4209
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71476
Servicing Lender Name Guaranty Bank & Trust, National Association
Servicing Lender Address 100 W Arkansas, MOUNT PLEASANT, TX, 75455-4420
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-4209
Project Congressional District NY-07
Number of Employees 6
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 71476
Originating Lender Name Guaranty Bank & Trust, National Association
Originating Lender Address MOUNT PLEASANT, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50572.16
Forgiveness Paid Date 2020-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000033 Americans with Disabilities Act - Other 2020-01-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-03
Termination Date 2020-04-30
Section 1218
Sub Section 8
Status Terminated

Parties

Name DOMINGUEZ
Role Plaintiff
Name JENNIFER MANKINS INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State