Search icon

JENNY YOUNG, INC.

Company Details

Name: JENNY YOUNG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1978 (47 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 511763
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7TH AVE, NEW YORK, NY, United States, 10123
Principal Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHLACTER & SCHLACTER DOS Process Agent 450 7TH AVE, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
ROBERTA MEADOW Chief Executive Officer 1400 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1978-09-22 1995-02-24 Address 1271 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150407015 2015-04-07 ASSUMED NAME LLC INITIAL FILING 2015-04-07
DP-1677629 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
960910002676 1996-09-10 BIENNIAL STATEMENT 1996-09-01
950224002168 1995-02-24 BIENNIAL STATEMENT 1993-09-01
A517633-4 1978-09-22 CERTIFICATE OF INCORPORATION 1978-09-22

USAspending Awards / Financial Assistance

Date:
2021-05-22
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20873.52

Date of last update: 18 Mar 2025

Sources: New York Secretary of State