Search icon

JES-LYN ENTERPRISES LTD.

Company Details

Name: JES-LYN ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1977 (48 years ago)
Entity Number: 426124
ZIP code: 12446
County: Ulster
Place of Formation: New York
Address: 1210 Berme Rd, Kerhonkson, AL, United States, 12446
Principal Address: 1210 BERME RD, KERHONKSON, NY, United States, 12446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE BRADFORD Chief Executive Officer 1210 BERME RD, KERHONKSON, NY, United States, 12446

DOS Process Agent

Name Role Address
JES-LYN ENTERPRISES LTD. DOS Process Agent 1210 Berme Rd, Kerhonkson, AL, United States, 12446

Licenses

Number Type Date Last renew date End date Address Description
0416-22-216479 Alcohol sale 2022-01-03 2022-01-03 2025-02-28 4 S CHESTNUT ST, NEW PALTZ, New York, 12561 Restaurant Brewer

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1210 BERME RD, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 1210 BERME RD, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 1210 BERME RD, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-03 Address 1210 Berme Rd, Kerhonkson, AL, 12446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001159 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301000701 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211119001946 2021-11-19 BIENNIAL STATEMENT 2021-11-19
190305060186 2019-03-05 BIENNIAL STATEMENT 2019-03-01
150721006065 2015-07-21 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
748071.76
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State