Search icon

JEN N.Y. INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ARNOLD WALTER Chief Executive Officer 137 WEST 25TH STREET, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F15000003981
State:
FLORIDA

History

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)

Filings

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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303544
Current Approval Amount:
303544
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166061.74

Court Cases

Court Case Summary

Filing Date:
2019-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DON NEWTON
Party Role:
Plaintiff
Party Name:
JEN N.Y. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
REYES
Party Role:
Plaintiff
Party Name:
JEN N.Y. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JEN N.Y. INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State