Name: | CORR-JENSEN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2012 (13 years ago) |
Branch of: | CORR-JENSEN INC., Colorado (Company Number 20071382686) |
Entity Number: | 4267612 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 CROSBY ST., SUITE 604, NEW YORK, NY, United States, 10012 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORR-JENSEN INC 401(K) PLAN | 2018 | 260766862 | 2019-10-09 | CORR-JENSEN INC | 104 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-09 |
Name of individual signing | JAMES LUNDVALL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-04-01 |
Business code | 424990 |
Sponsor’s telephone number | 6466017529 |
Plan sponsor’s address | 100 CROSBY STREET, SUITE 604, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2018-07-18 |
Name of individual signing | SRIKANTH IYENGAR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-04-01 |
Business code | 424990 |
Sponsor’s telephone number | 6466017534 |
Plan sponsor’s address | 100 CROSBY STREET, SUITE 604, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2017-05-25 |
Name of individual signing | GRACE FLANAGAN |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW HESSE | Chief Executive Officer | 100 CROSBY ST., SUITE 604, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-31 | 2020-07-10 | Address | 100 CROSBY ST., SUITE 604, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2018-05-23 | 2020-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-29 | 2018-05-31 | Address | 560 BROADWAY, SUITE 604, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2014-08-29 | 2018-05-31 | Address | 560 BROADWAY, SUITE 604, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2014-08-29 | 2018-05-23 | Address | 221 S CHEROKEE ST, DENVER, CO, 80223, USA (Type of address: Service of Process) |
2012-07-06 | 2014-08-29 | Address | C/O KRISTY NYBERG, 221 S CHEROKEE ST, DENVER, CO, 80223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720000633 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
200710060467 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180531006209 | 2018-05-31 | BIENNIAL STATEMENT | 2016-07-01 |
180523000543 | 2018-05-23 | CERTIFICATE OF CHANGE | 2018-05-23 |
140829006351 | 2014-08-29 | BIENNIAL STATEMENT | 2014-07-01 |
121003000051 | 2012-10-03 | CERTIFICATE OF AMENDMENT | 2012-10-03 |
120706000399 | 2012-07-06 | APPLICATION OF AUTHORITY | 2012-07-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6319178506 | 2021-03-03 | 0202 | PPS | 100 Crosby St, New York, NY, 10012-4717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9641767109 | 2020-04-15 | 0202 | PPP | 100 Crosby Street, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State