Search icon

JENNIFER MANKINS 220 INC.

Company Details

Name: JENNIFER MANKINS 220 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3233712
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 203 GRAND ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 GRAND ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JENNIFER MANKINS Chief Executive Officer 203 GRAND ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2007-07-30 2013-07-25 Address 220 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-07-30 2013-07-25 Address 220 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2007-07-30 2013-07-25 Address 220 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-07-22 2007-07-30 Address 430 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725002205 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110907002865 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090702002700 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070730002769 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050722000116 2005-07-22 CERTIFICATE OF INCORPORATION 2005-07-22

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
25981.00
Total Face Value Of Loan:
25981.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
44200.00
Total Face Value Of Loan:
44200.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44200
Current Approval Amount:
44200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44497.12
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25981
Current Approval Amount:
25981
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26147.56

Date of last update: 29 Mar 2025

Sources: New York Secretary of State