Search icon

CORR-JENSEN INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW HESSE Chief Executive Officer 100 CROSBY ST., SUITE 604, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
260766862
Plan Year:
2018
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
57
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
551776.70
Total Face Value Of Loan:
551776.70
Date:
2020-04-15
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:
397558.00
Total Face Value Of Loan:
397558.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
551776.7
Current Approval Amount:
551776.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
557539.7
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
397558
Current Approval Amount:
397558
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
401721.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State