Search icon

JEMS SWAN CORP.

Company Details

Name: JEMS SWAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3464257
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 53 SOUTH 4TH AVENUE, MOUNT VERNON, NY, United States, 10550
Principal Address: 53 SOUTH 4TH AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JI YEON KWON Chief Executive Officer 53 SOUTH 4TH AVE, MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
JEMS SWAN CORP DOS Process Agent 53 SOUTH 4TH AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 53 SOUTH 4TH AVE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2013-02-20 2023-12-04 Address 53 SOUTH 4TH AVE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2011-01-14 2013-02-20 Address 53 S 4TH AVE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2009-01-12 2011-01-14 Address 53 S 4TH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2009-01-12 2013-02-20 Address 53 S 4TH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2007-01-18 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-18 2023-12-04 Address 53 SOUTH 4TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003986 2023-12-04 BIENNIAL STATEMENT 2023-01-01
150114006807 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130220002706 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110114002585 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090112003041 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070118001001 2007-01-18 CERTIFICATE OF INCORPORATION 2007-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5826698302 2021-01-25 0202 PPS 53 S 4th Ave, Mount Vernon, NY, 10550-3104
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19941.87
Loan Approval Amount (current) 19941.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-3104
Project Congressional District NY-16
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12096.33
Forgiveness Paid Date 2022-02-17
7773217209 2020-04-28 0202 PPP 53 S. 4th Avenue, Mt. Vernon, NY, 10550
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19941.87
Loan Approval Amount (current) 19941.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mt. Vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20191.14
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State