Search icon

JENJO ENTERPRISES, INC.

Company Details

Name: JENJO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2005 (20 years ago)
Entity Number: 3269468
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 2 COUNTRY CLUB DRIVE, MANORVILLE, NY, United States, 11949
Principal Address: 38 SOUTH BAY AVENUE, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CAVALIERI Chief Executive Officer 38 SOUTH BAY AVENUE, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 COUNTRY CLUB DRIVE, MANORVILLE, NY, United States, 11949

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119226 Alcohol sale 2024-01-02 2024-01-02 2026-01-31 2 COUNTRY CLUB DR, MANORVILLE, New York, 11949 Restaurant

History

Start date End date Type Value
2007-10-09 2009-10-09 Address 343 AVENUE C, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2007-10-09 2009-10-09 Address 343 AVENUE C, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2005-10-17 2009-10-09 Address 343 AVENUE C, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106002085 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111021002250 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091009002664 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071009002790 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051017000598 2005-10-17 CERTIFICATE OF INCORPORATION 2005-10-17

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
277497.00
Total Face Value Of Loan:
277497.00
Date:
2020-06-02
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:
0.00
Date:
2020-04-16
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:
162500.00
Total Face Value Of Loan:
162500.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277497
Current Approval Amount:
277497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
279899.44
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162500
Current Approval Amount:
162500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163505.97

Date of last update: 29 Mar 2025

Sources: New York Secretary of State