Search icon

JENNY FLORES, INC.

Company Details

Name: JENNY FLORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3062807
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 84-14 PITKIN AVENUE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENNY FLORES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 201243570 2024-04-22 JENNY FLORES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561410
Sponsor’s telephone number 7186416299
Plan sponsor’s address 8414 PITKIN AVE, OZONE PARK, NY, 11417

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing JENNY FLORES
JENNY FLORES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 201243570 2023-10-06 JENNY FLORES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561410
Sponsor’s telephone number 7186416299
Plan sponsor’s address 8414 PITKIN AVE, OZONE PARK, NY, 11417

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing JENNY FLORES
JENNY FLORES INC 401(K) PROFIT SHARING PLAN & TRUST. 2021 201243570 2023-08-22 JENNY FLORES INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561410
Sponsor’s telephone number 7186416299
Plan sponsor’s address 8414 PITKIN AVE., OZONE PARK, NY, 11417

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing NICOLLETTE DURCHHALTER
JENNY FLORES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 201243570 2021-06-02 JENNY FLORES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561410
Sponsor’s telephone number 7186416299
Plan sponsor’s address 8414 PITKIN AVE, OZONE PARK, NY, 11417

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing JENNY FLORES
JENNY FLORES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 201243570 2020-07-02 JENNY FLORES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561410
Sponsor’s telephone number 7186416299
Plan sponsor’s address 8414 PITKIN AVE, OZONE PARK, NY, 11417

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing JENNY FLORES
JENNY FLORES INC 401 K PROFIT SHARING PLAN TRUST 2018 201243570 2019-07-16 JENNY FLORES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561410
Sponsor’s telephone number 7186416299
Plan sponsor’s address 8414 PITKIN AVE, OZONE PARK, NY, 11417

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing JENNY FLORES
JENNY FLORES INC 401 K PROFIT SHARING PLAN TRUST 2017 201243570 2018-07-31 JENNY FLORES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561410
Sponsor’s telephone number 7186416299
Plan sponsor’s address 8414 PITKIN AVE, OZONE PARK, NY, 11417

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JENNY FLORES
JENNY FLORES INC 401 K PROFIT SHARING PLAN TRUST 2016 201243570 2017-05-22 JENNY FLORES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561410
Sponsor’s telephone number 7186416299
Plan sponsor’s address 8414 PITKIN AVE, OZONE PARK, NY, 11417

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing JENNY FLORES
JENNY FLORES INC 401 K PROFIT SHARING PLAN TRUST 2015 201243570 2017-05-22 JENNY FLORES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561410
Sponsor’s telephone number 7186416299
Plan sponsor’s address 8414 PITKIN AVE, OZONE PARK, NY, 11417

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing JENNY FLORES
JENNY FLORES INC 401 K PROFIT SHARING PLAN TRUST 2014 201243570 2015-07-28 JENNY FLORES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561410
Sponsor’s telephone number 7186416299
Plan sponsor’s address 8414 PITKIN AVE, OZONE PARK, NY, 11417

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JENNY FLORES

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
JENNY FLORES DOS Process Agent 84-14 PITKIN AVENUE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
MARION DURCHHALTER REV. TRUST Chief Executive Officer 84-14 PITKIN AVENUE, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 84-14 PITKIN AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2008-07-16 2024-10-10 Address 84-14 PITKIN AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2008-07-16 2024-10-10 Address 84-14 PITKIN AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2006-06-22 2008-07-16 Address 94-19 216TH ST, QUEENS, NY, 11428, USA (Type of address: Chief Executive Officer)
2006-06-22 2008-07-16 Address 94-19 216TH ST, QUEENS, NY, 11428, USA (Type of address: Principal Executive Office)
2006-06-22 2008-07-16 Address 94-19 216TH ST, QUEENS, NY, 11428, USA (Type of address: Service of Process)
2004-06-07 2024-10-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-06-07 2024-10-10 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-06-07 2006-06-22 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010000813 2024-10-10 BIENNIAL STATEMENT 2024-10-10
220209003833 2022-02-09 BIENNIAL STATEMENT 2022-02-09
080716002427 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060622002322 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040607000390 2004-06-07 CERTIFICATE OF INCORPORATION 2004-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7186397310 2020-04-30 0202 PPP 84-14 PITKIN AVE, OZONE PARK, NY, 11417
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216700
Loan Approval Amount (current) 216700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 17
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 219739.82
Forgiveness Paid Date 2021-09-29
7592159001 2021-05-26 0202 PPS 8414 Pitkin Ave, Ozone Park, NY, 11417-1940
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207485
Loan Approval Amount (current) 207485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-1940
Project Congressional District NY-07
Number of Employees 17
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210975.3
Forgiveness Paid Date 2023-02-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State