Search icon

JUST DESSERTS BY JESS INC.

Company Details

Name: JUST DESSERTS BY JESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (12 years ago)
Entity Number: 4343463
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 50 ANDREA LANE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSICA MINISCI CALABRO Chief Executive Officer 50 ANDREA LANE, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 ANDREA LANE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 50 ANDREA LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-01-04 Address 50 ANDREA LANE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2024-12-30 2024-12-30 Address 50 ANDREA LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2025-01-04 Address 50 ANDREA LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-26 2024-12-30 Address 50 ANDREA LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2013-01-09 2024-12-30 Address 50 ANDREA LANE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2013-01-09 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250104001384 2025-01-04 BIENNIAL STATEMENT 2025-01-04
241230017580 2024-12-30 BIENNIAL STATEMENT 2024-12-30
210104060029 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060170 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170105006228 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150126006452 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130109000683 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-09 No data 810 COMMERCE STREET, THORNWOOD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-12-06 No data 810 COMMERCE STREET, THORNWOOD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5773937007 2020-04-06 0202 PPP 677 Commerce Street Suite 104, THORNWOOD, NY, 10594-1000
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-1000
Project Congressional District NY-17
Number of Employees 1
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6329.79
Forgiveness Paid Date 2021-08-02
4677828305 2021-01-23 0202 PPS 677 Commerce St Ste 104, Thornwood, NY, 10594-1060
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1060
Project Congressional District NY-17
Number of Employees 1
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6281.68
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State