Search icon

JENNIFER LYNN INTERIORS, INC.

Company Details

Name: JENNIFER LYNN INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2016 (9 years ago)
Entity Number: 4970384
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 314 Wall Street, 2nd Floor, Kingston, NY, United States, 12401
Principal Address: 314 Wall Street, SUITE 150, Kingston, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER TAMPASIS DOS Process Agent 314 Wall Street, 2nd Floor, Kingston, NY, United States, 12401

Chief Executive Officer

Name Role Address
JENNIFER TAMPASIS Chief Executive Officer 314 WALL STREET, 2ND FLOOR, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
813334616
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 314 WALL STREET, 2ND FLOOR, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 138 PINE STREET, SUITE 150, SUITE 150, SUITE 150, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2016-06-29 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-29 2024-06-05 Address 68 STEPHAN ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003282 2024-06-05 BIENNIAL STATEMENT 2024-06-05
221128001895 2022-11-28 BIENNIAL STATEMENT 2022-06-01
160629000203 2016-06-29 CERTIFICATE OF INCORPORATION 2016-06-29

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
12627.50
Total Face Value Of Loan:
12627.50
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39500.00
Total Face Value Of Loan:
39500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
7600.00
Total Face Value Of Loan:
7600.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12627.5
Current Approval Amount:
12627.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12734.06
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7600
Current Approval Amount:
7600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7684.54

Date of last update: 24 Mar 2025

Sources: New York Secretary of State