Search icon

JENNIFER PETERSON INC.

Company Details

Name: JENNIFER PETERSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2015 (10 years ago)
Entity Number: 4695907
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1760 2ND AVE, APT 23E, NEW YORK, NY, United States, 10128
Principal Address: 300 EAST 93RD STREET, APT 14E, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JENNIFER PETERSON Agent 1760 2ND AVENUE, APT 6B, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
JENNIFER PETERSON DOS Process Agent 1760 2ND AVE, APT 23E, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
JENNIFER PETERSON Chief Executive Officer 300 EAST 93RD STREET, APT 14E, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2018-04-16 2019-02-28 Address 300 EAST 93RD STREET, APT. 14E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2017-01-06 2019-02-28 Address 1760 2ND AVE, APT 23E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2017-01-06 2019-02-28 Address 1760 2ND AVE, APT 23E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2017-01-06 2018-04-16 Address 1760 2ND AVENUE, APT 23E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2015-01-16 2017-01-06 Address 1760 2ND AVENUE, APT 6B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210330060371 2021-03-30 BIENNIAL STATEMENT 2021-01-01
190228060094 2019-02-28 BIENNIAL STATEMENT 2019-01-01
180416000183 2018-04-16 CERTIFICATE OF CHANGE (BY AGENT) 2018-04-16
170106006550 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150116010318 2015-01-16 CERTIFICATE OF INCORPORATION 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6886568403 2021-02-11 0202 PPS 300 E 93rd St Apt 14E, New York, NY, 10128-5848
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4792
Loan Approval Amount (current) 4792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10128-5848
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4820.83
Forgiveness Paid Date 2021-09-22
3096787710 2020-05-01 0202 PPP 300 E 93RD ST APT 14E, NEW YORK, NY, 10128
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4790
Loan Approval Amount (current) 4790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4832.9
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State