Search icon

JANE DO FLATIRON CORP

Company Details

Name: JANE DO FLATIRON CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2019 (6 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 5556533
ZIP code: 07924
County: New York
Place of Formation: New York
Address: 160 HARDSCRABBLE RD., BERNARDSVILLE, NJ, United States, 07924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIELLE DEANGELO DOS Process Agent 160 HARDSCRABBLE RD., BERNARDSVILLE, NJ, United States, 07924

Agent

Name Role Address
DANIELLE DEANGELO Agent 57 WEST 16TH STREET, FLOOR 4, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DANIELLE DEANGELO Chief Executive Officer 160 HARDSCRABBLE RD., BERNARDSVILLE, NJ, United States, 07924

History

Start date End date Type Value
2021-05-03 2022-12-07 Address 160 HARDSCRABBLE RD., BERNARDSVILLE, NJ, 07924, USA (Type of address: Chief Executive Officer)
2020-08-20 2022-12-07 Address 160 HARDSCRABBLE RD., BERNARDSVILLE, NJ, 07924, USA (Type of address: Service of Process)
2019-05-21 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-21 2022-12-07 Address 57 WEST 16TH STREET, FLOOR 4, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2019-05-21 2020-08-20 Address 232 PAVONIA AVENUE, APT 917, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221207003488 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
210503060047 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200820000249 2020-08-20 CERTIFICATE OF AMENDMENT 2020-08-20
191021000253 2019-10-21 CERTIFICATE OF AMENDMENT 2019-10-21
190521020031 2019-05-21 CERTIFICATE OF INCORPORATION 2019-05-21

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
6410.00
Total Face Value Of Loan:
6410.00
Date:
2020-06-06
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:
23100.00
Total Face Value Of Loan:
23100.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6410
Current Approval Amount:
6410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
6462.68

Date of last update: 23 Mar 2025

Sources: New York Secretary of State