Name: | JEN N.Y. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2020 (5 years ago) |
Entity Number: | 5731426 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 137 WEST 25TH STREET, NEW YORK, NY, United States, 10001 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JEN N.Y. INC., FLORIDA | F15000003981 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ARNOLD WALTER | Chief Executive Officer | 137 WEST 25TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 137 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-08 | 2024-03-29 | Address | 137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-24 | 2024-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2020-03-24 | 2024-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329000036 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
240108000494 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
221128001141 | 2022-11-28 | BIENNIAL STATEMENT | 2022-03-01 |
200324000193 | 2020-03-24 | APPLICATION OF AUTHORITY | 2020-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1356407209 | 2020-04-15 | 0202 | PPP | 135 West 50th Street, Suite 500, NEW YORK, NY, 10020-1201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State