Search icon

JINGLE NETWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JINGLE NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2006 (19 years ago)
Entity Number: 3427608
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 244 5TH AVENUE, SUITE 2484, NEW YORK, NY, United States, 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TRAVIS FAIRCHILD Chief Executive Officer 244 5TH AVENUE, SUITE 2484, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
202890095
Plan Year:
2010
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 244 5TH AVENUE, SUITE 2484, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-01 Address 244 5TH AVENUE, SUITE 2484, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-19 2020-10-05 Address 234 5TH AVENUE, SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001042544 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221026003807 2022-10-26 BIENNIAL STATEMENT 2022-10-01
201005062600 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-45012 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45011 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

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:
38376.75
Total Face Value Of Loan:
38376.75

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38376.75
Current Approval Amount:
38376.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38898.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State