Search icon

CHRISTINA JENSEN PR LLC

Company Details

Name: CHRISTINA JENSEN PR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Entity Number: 3483026
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 9 NORTH WODENETHE DRIVE, BEACON, NY, United States, 12508

Agent

Name Role Address
CHRISTINA JENSEN Agent 9 NORTH WODENETHE DRIVE, BEACON, NY, 12508

DOS Process Agent

Name Role Address
CHRISTINA JENSEN PR LLC DOS Process Agent 9 NORTH WODENETHE DRIVE, BEACON, NY, United States, 12508

History

Start date End date Type Value
2023-05-16 2025-03-17 Address 9 NORTH WODENETHE DRIVE, BEACON, NY, 12508, USA (Type of address: Registered Agent)
2023-05-16 2025-03-17 Address 9 NORTH WODENETHE DRIVE, BEACON, NY, 12508, USA (Type of address: Service of Process)
2013-05-01 2023-05-16 Address 9 NORTH WODENETHE DRIVE, BEACON, NY, 12508, USA (Type of address: Registered Agent)
2013-05-01 2023-05-16 Address 9 NORTH WODENETHE DRIVE, BEACON, NY, 12508, USA (Type of address: Service of Process)
2011-03-07 2013-05-01 Address 18 BRIDGE ST STE 2B, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-02-28 2011-03-07 Address 11 HICKS ST STE 7A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317004014 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230516002009 2023-05-16 BIENNIAL STATEMENT 2023-02-01
210226060028 2021-02-26 BIENNIAL STATEMENT 2021-02-01
151215002003 2015-12-15 BIENNIAL STATEMENT 2015-02-01
130501000085 2013-05-01 CERTIFICATE OF CHANGE 2013-05-01
110307002391 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090129002708 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070626001007 2007-06-26 CERTIFICATE OF PUBLICATION 2007-06-26
070228000987 2007-02-28 ARTICLES OF ORGANIZATION 2007-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1820548402 2021-02-02 0202 PPS 9 N Wodenethe Dr, Beacon, NY, 12508-3941
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49180
Loan Approval Amount (current) 49180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-3941
Project Congressional District NY-18
Number of Employees 4
NAICS code 541820
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49442.74
Forgiveness Paid Date 2021-08-18
5207887708 2020-05-01 0202 PPP 9 N WODENETHE DR, BEACON, NY, 12508-3941
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28345
Loan Approval Amount (current) 28345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BEACON, DUTCHESS, NY, 12508-3941
Project Congressional District NY-18
Number of Employees 4
NAICS code 512290
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28557.78
Forgiveness Paid Date 2021-02-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State