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 (19 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009258408 2021-02-07 0235 PPS 2 Country Club Dr, Manorville, NY, 11949-4201
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277497
Loan Approval Amount (current) 277497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manorville, SUFFOLK, NY, 11949-4201
Project Congressional District NY-02
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279899.44
Forgiveness Paid Date 2021-12-23
1965027208 2020-04-15 0235 PPP 2 Country Club Drive, MANORVILLE, NY, 11949-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 26
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163505.97
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State