Search icon

JEEVES OF NEW YORK, INC.

Company Details

Name: JEEVES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2007 (17 years ago)
Entity Number: 3598374
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 39 EAST 65TH STREET, NEW YORK, NY, United States, 10021
Principal Address: 39 EAST 65TH ST, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-570-9130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEEVES OF NEW YORK 401(K) PLAN 2023 412260043 2024-05-10 JEEVES OF NEW YORK, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812320
Sponsor’s telephone number 2125709130
Plan sponsor’s address 1318 MADISON AVENUE, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
JEEVES OF NEW YORK 401(K) PLAN 2022 412260043 2023-05-26 JEEVES OF NEW YORK, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812320
Sponsor’s telephone number 2125709130
Plan sponsor’s address 1318 MADISON AVENUE, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
JEEVES OF NEW YORK 401(K) PLAN 2021 412260043 2022-05-23 JEEVES OF NEW YORK, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812320
Sponsor’s telephone number 2125709130
Plan sponsor’s address 1318 MADISON AVENUE, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
JEEVES OF NEW YORK 401(K) PLAN 2020 412260043 2021-05-19 JEEVES OF NEW YORK, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812320
Sponsor’s telephone number 2125709130
Plan sponsor’s address 39 E 65TH ST, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing CAROL HO
JEEVES OF NEW YORK 401(K) PLAN 2019 412260043 2020-06-16 JEEVES OF NEW YORK, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812320
Sponsor’s telephone number 2125709130
Plan sponsor’s address 39 E 65TH ST, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing CAROL HO
JEEVES OF NEW YORK 401(K) PLAN 2018 412260043 2019-07-17 JEEVES OF NEW YORK, INC 16
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812320
Sponsor’s telephone number 2125709130
Plan sponsor’s address 39 E 65TH ST, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
JEEVES OF NEW YORK 401(K) PLAN 2018 412260043 2020-05-18 JEEVES OF NEW YORK, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812320
Sponsor’s telephone number 2125709130
Plan sponsor’s address 39 E 65TH ST, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
JEEVES OF NEW YORK 401(K) PLAN 2017 412260043 2018-07-27 JEEVES OF NEW YORK, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812320
Sponsor’s telephone number 2125709130
Plan sponsor’s address 39 E 65TH ST, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO
JEEVES OF NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2016 412260043 2017-06-13 JEEVES OF NEW YORK INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2125709130
Plan sponsor’s address 39 EAST 65TH STREET, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing JERRY POZNIAK
JEEVES OF NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2015 412260043 2016-07-11 JEEVES OF NEW YORK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2125709130
Plan sponsor’s address 39 EAST 65TH STREET, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing JERRY POZNIAK

Chief Executive Officer

Name Role Address
GERALD POZNIAK Chief Executive Officer 39 EAST 65TH ST, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 EAST 65TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date
2060043-DCA Inactive Business 2017-10-31

History

Start date End date Type Value
2009-12-23 2011-12-07 Address 39 EAST 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2007-11-28 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131120006370 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111207002684 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091223002834 2009-12-23 BIENNIAL STATEMENT 2009-11-01
071128000506 2007-11-28 CERTIFICATE OF INCORPORATION 2007-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-11 No data 39 E 65TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-31 No data 39 E 65TH ST, Manhattan, NEW YORK, NY, 10065 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3126668 RENEWAL CREDITED 2019-12-13 340 Laundries License Renewal Fee
3127173 RENEWAL INVOICED 2019-12-13 740 Laundries License Renewal Fee
2677619 DCA-MFAL INVOICED 2017-10-17 255 Manual Fee Account Licensing
2676166 LICENSE INVOICED 2017-10-13 85 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8197047103 2020-04-15 0202 PPP 39 East 65TH ST, NEW YORK, NY, 10065-6517
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164372
Loan Approval Amount (current) 164372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-6517
Project Congressional District NY-12
Number of Employees 16
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165500.52
Forgiveness Paid Date 2021-02-16
1358618409 2021-02-01 0202 PPS 39 E 65th St, New York, NY, 10065-6517
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153255
Loan Approval Amount (current) 153255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6517
Project Congressional District NY-12
Number of Employees 13
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154234.13
Forgiveness Paid Date 2021-09-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State