Search icon

JEN BEKMAN PROJECTS, INC.

Company Details

Name: JEN BEKMAN PROJECTS, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2009 (16 years ago)
Date of dissolution: 19 Oct 2009
Entity Number: 3868652
ZIP code: 10036
County: Blank
Place of Formation: Delaware
Address: ATTN: BRIAN HUTCHINGS, 220 WEST 42ND STREET 21ST FLR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GUNDERSON DETTMER STOUGH VILLENEUVE FRANKLIN & HACHIGIAN LLP DOS Process Agent ATTN: BRIAN HUTCHINGS, 220 WEST 42ND STREET 21ST FLR, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
091019000278 2009-10-19 CERTIFICATE OF MERGER 2009-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2630997710 2020-05-01 0202 PPP 48 JOHN ST, BROOKLYN, NY, 11201
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33747
Loan Approval Amount (current) 33747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34085.07
Forgiveness Paid Date 2021-05-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State