Search icon

THE JONES AGENCY, INC.

Company Details

Name: THE JONES AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2016 (9 years ago)
Entity Number: 4919317
ZIP code: 11222
County: New York
Place of Formation: Delaware
Address: 1 Bell Slip, #25M, Brooklyn, NY, United States, 11222
Principal Address: 11 West 25th Street, 11th Floor, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
OMRI STERN DOS Process Agent 1 Bell Slip, #25M, Brooklyn, NY, United States, 11222

Chief Executive Officer

Name Role Address
OMRI STERN Chief Executive Officer 11 WEST 25TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 11 WEST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 205 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 11 WEST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-03-01 Address 11 WEST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 205 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-03-01 Address 11 West 25th Street, 11th Floor, New York, NY, 10010, USA (Type of address: Service of Process)
2023-10-27 2024-03-01 Address 205 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-03-05 2023-10-27 Address 205 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-03-05 2023-10-27 Address 205 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-08-01 2020-03-05 Address 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240301049897 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231027001328 2023-10-27 BIENNIAL STATEMENT 2022-03-01
200305060869 2020-03-05 BIENNIAL STATEMENT 2020-03-01
190801061121 2019-08-01 BIENNIAL STATEMENT 2018-03-01
160325000443 2016-03-25 APPLICATION OF AUTHORITY 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3334397805 2020-05-26 0202 PPP 205 HUDSON ST, NEW YORK, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173375
Loan Approval Amount (current) 173375
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175513
Forgiveness Paid Date 2021-08-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State