Search icon

JEWISH CEREMONIES, INC.

Company Details

Name: JEWISH CEREMONIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2006 (19 years ago)
Entity Number: 3392677
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 4 ARBOR GLEN, UNIT 4, NEW ROCHELLE, NY, United States, 10801
Principal Address: 89 CLINTON AVENUE, UNIT 4, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD J BRODEN Chief Executive Officer 89 CLINTON AVENUE, UNIT 4, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
RONALD J BRODEN DOS Process Agent 4 ARBOR GLEN, UNIT 4, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2018-07-02 2020-07-02 Address 89 CLINTON AVENUE, UNIT 4, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2012-07-30 2018-07-02 Address 2315 PALMER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2012-07-30 2018-07-02 Address 2315 PALMER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2012-07-30 2018-07-02 Address 2315 PALMER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2008-07-28 2012-07-30 Address 41 HALCYON TERR, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2008-07-28 2012-07-30 Address 41 HALCYON TERR, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2008-07-28 2012-07-30 Address 41 HALCYON TERR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-07-26 2008-07-28 Address 11 YOUNG PLACE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061415 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006735 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140701006222 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120730006162 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100714002431 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080728002636 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060726000033 2006-07-26 CERTIFICATE OF INCORPORATION 2006-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7028857409 2020-05-15 0202 PPP 89 Clinton Ave #4, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89131
Servicing Lender Name Tioga-Franklin Savings Bank
Servicing Lender Address 320 E Girard Ave, PHILADELPHIA, PA, 19125-3931
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 89131
Originating Lender Name Tioga-Franklin Savings Bank
Originating Lender Address PHILADELPHIA, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7577.29
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State