Search icon

JEMANYA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JEMANYA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2007 (18 years ago)
Entity Number: 3559187
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 57 SOUTH FIFTH STREET, BROOKLYN, NY, United States, 11211
Principal Address: 55 SOUTH FIFTH ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-230-4040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 SOUTH FIFTH STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ANGELA DENNEULIU Chief Executive Officer 55 SOUTH FIFTH ST, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
261100354
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-110018 No data Alcohol sale 2024-04-16 2024-04-16 2026-04-30 57 S 5TH ST AKA 404 WYTHE AVE, BROOKLYN, New York, 11201 Food & Beverage Business
1331625-DCA Inactive Business 2009-09-08 No data 2021-04-15 No data No data

History

Start date End date Type Value
2022-01-20 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-22 2017-11-27 Address 55 SOUTH FIFTH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-08-22 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-22 2009-09-22 Address 55 SOUTH FIFTH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171127000371 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
110909003134 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090922002562 2009-09-22 BIENNIAL STATEMENT 2009-08-01
070822000450 2007-08-22 CERTIFICATE OF INCORPORATION 2007-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175093 SWC-CIN-INT CREDITED 2020-04-10 333 Sidewalk Cafe Interest for Consent Fee
3164940 SWC-CON-ONL CREDITED 2020-03-03 5105.02001953125 Sidewalk Cafe Consent Fee
3086455 NGC INVOICED 2019-09-18 20 No Good Check Fee
3032845 RENEWAL INVOICED 2019-05-07 510 Two-Year License Fee
3032866 SWC-CON INVOICED 2019-05-07 445 Petition For Revocable Consent Fee
3015959 SWC-CIN-INT INVOICED 2019-04-10 325.5299987792969 Sidewalk Cafe Interest for Consent Fee
2998328 SWC-CON-ONL INVOICED 2019-03-06 4990.25 Sidewalk Cafe Consent Fee
2813817 NGC INVOICED 2018-07-17 20 No Good Check Fee
2773835 SWC-CIN-INT INVOICED 2018-04-10 319.44000244140625 Sidewalk Cafe Interest for Consent Fee
2752718 SWC-CON-ONL INVOICED 2018-03-01 4897.2001953125 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
281499.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-30
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:
177700.00
Total Face Value Of Loan:
177700.00
Date:
2020-05-13
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:
126900.00
Total Face Value Of Loan:
126900.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126900
Current Approval Amount:
126900
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128204.25
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177700
Current Approval Amount:
177700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
179906.44

Court Cases

Court Case Summary

Filing Date:
2021-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HENNESSY
Party Role:
Plaintiff
Party Name:
JEMANYA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DECLERCQ ,
Party Role:
Plaintiff
Party Name:
JEMANYA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MATOS
Party Role:
Plaintiff
Party Name:
JEMANYA CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State