Search icon

CORR-JENSEN INC.

Branch

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 424990
Sponsor’s telephone number 6236943176
Plan sponsor’s address 100 CROSBY STREET, SUITE 604, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing JAMES LUNDVALL
CORR-JENSEN INC 401(K) PLAN 2017 260766862 2018-07-18 CORR-JENSEN INC 76
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
CORR-JENSEN INC 401(K) PLAN 2016 260766862 2017-05-25 CORR-JENSEN INC 57
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

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

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)
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)

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
121003000051 2012-10-03 CERTIFICATE OF AMENDMENT 2012-10-03
120706000399 2012-07-06 APPLICATION OF AUTHORITY 2012-07-06

Paycheck Protection Program

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
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 551776.7
Loan Approval Amount (current) 551776.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4717
Project Congressional District NY-10
Number of Employees 19
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 557539.7
Forgiveness Paid Date 2022-03-22
9641767109 2020-04-15 0202 PPP 100 Crosby Street, NEW YORK, NY, 10012
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397558
Loan Approval Amount (current) 397558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 36
NAICS code 325411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 401721.32
Forgiveness Paid Date 2021-05-06

Date of last update: 19 Feb 2025

Sources: New York Secretary of State