Search icon

JENNINGS CO. INC.

Company Details

Name: JENNINGS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2007 (18 years ago)
Entity Number: 3505247
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 480 MAMARONECK AVENUE, HARRISON, NY, United States, 10528
Principal Address: 480 MAMARONECK AVE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK E JENNINGS Chief Executive Officer 480 MAMARONECK AVE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O DE CARO & DE CARO, PC DOS Process Agent 480 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
061819831
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 480 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-04-12 Address 480 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-04-09 Address 480 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-04-12 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2025-04-09 Address 480 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409003919 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230412000474 2023-04-12 BIENNIAL STATEMENT 2023-04-01
220810002538 2022-08-10 BIENNIAL STATEMENT 2021-04-01
130503002349 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110504002569 2011-05-04 BIENNIAL STATEMENT 2011-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-01
Type:
Complaint
Address:
354 ASH BURTON AVE., YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-18
Type:
Planned
Address:
40 46 28 ST, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-06-02
Type:
Planned
Address:
40 46 28 ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-11-28
Type:
FollowUp
Address:
40-46 28TH STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-10-30
Type:
Planned
Address:
40-46 28TH STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108820
Current Approval Amount:
108820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109824.23
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105485
Current Approval Amount:
105485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106222.98

Date of last update: 28 Mar 2025

Sources: New York Secretary of State