Search icon

JEANRICH MANAGEMENT INC

Company Details

Name: JEANRICH MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2012 (13 years ago)
Entity Number: 4233039
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 1087 JACKSON AVENUE, LIC, NY, United States, 11101
Principal Address: 10-87 Jackson Avenue, LIC, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REY J NIETO DOS Process Agent 1087 JACKSON AVENUE, LIC, NY, United States, 11101

Chief Executive Officer

Name Role Address
REY J NIETO Chief Executive Officer 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-04-08 2024-05-02 Address 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-04-08 2024-05-02 Address 1087 JACKSON AVENUE, LIC, NY, 11101, USA (Type of address: Service of Process)
2012-04-18 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-18 2014-04-08 Address 1087 JACKSON AVENUE, LIC, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005065 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220423001232 2022-04-23 BIENNIAL STATEMENT 2022-04-01
210504061617 2021-05-04 BIENNIAL STATEMENT 2020-04-01
180426006199 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160810006500 2016-08-10 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
17752.00
Total Face Value Of Loan:
17752.00
Date:
2020-05-02
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:
19250.00
Total Face Value Of Loan:
19250.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17752
Current Approval Amount:
17752
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17868.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19250
Current Approval Amount:
19250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19458.04

Court Cases

Court Case Summary

Filing Date:
2021-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NAULAGUARI TENECELA
Party Role:
Plaintiff
Party Name:
JEANRICH MANAGEMENT INC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State