Search icon

J.A. JENNINGS, INC.

Company Details

Name: J.A. JENNINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2005 (20 years ago)
Entity Number: 3182839
ZIP code: 10017
County: New York
Place of Formation: Delaware
Activity Description: Construction Management and General Contractor
Address: 211 EAST 43RD ST STE 1400 ENTE, NEW YORK, NY, United States, 10017
Principal Address: 211 EAST 43RD STREET, STE 1400, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-490-0740

Chief Executive Officer

Name Role Address
JAMES A JENNINGS III Chief Executive Officer 211 EAST 43RD STREET, STE 1400, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
J.A. JENNINGS, INC. DOS Process Agent 211 EAST 43RD ST STE 1400 ENTE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
200832499
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 211 EAST 43RD STREET, STE 1400, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-11-02 Address 211 EAST 43RD ST STE 1400 ENTE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-08-24 2021-03-02 Address 211 EAST 43RD STREET, STE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-08-24 2023-11-02 Address 211 EAST 43RD STREET, STE 1400, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-03-27 2016-08-24 Address 60 E 42ND ST STE 1313, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231102004178 2023-11-02 BIENNIAL STATEMENT 2023-03-01
210302061644 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190508060047 2019-05-08 BIENNIAL STATEMENT 2019-03-01
160824006198 2016-08-24 BIENNIAL STATEMENT 2015-03-01
130327006180 2013-03-27 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
-10000.00
Total Face Value Of Loan:
475277.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
480530
Current Approval Amount:
480530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
483761.03
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
485277
Current Approval Amount:
475277
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
481409.66

Date of last update: 12 May 2025

Sources: New York Secretary of State