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

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

Form 5500 Series

Employer Identification Number (EIN):
201243570
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
207485.00
Total Face Value Of Loan:
207485.00
Date:
2020-04-30
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:
216700.00
Total Face Value Of Loan:
216700.00

Paycheck Protection Program

Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207485
Current Approval Amount:
207485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210975.3
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216700
Current Approval Amount:
216700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
219739.82

Date of last update: 29 Mar 2025

Sources: New York Secretary of State