Search icon

JENNIFER REED, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: JENNIFER REED, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1980 (45 years ago)
Date of dissolution: 06 Sep 2000
Entity Number: 643420
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 3800 WEST OCEANSIDE ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 2000000

Share Par Value 0.05

Type PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN BASNER Chief Executive Officer 3800 WEST OCEANSIDE ROAD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3800 WEST OCEANSIDE ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1980-08-05 1993-06-10 Address HALPERIN SHIVITZ SCHOLER, 11 EAST 44TH ST, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000906000500 2000-09-06 CERTIFICATE OF DISSOLUTION 2000-09-06
000053006145 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930610002222 1993-06-10 BIENNIAL STATEMENT 1992-08-01
A759210-3 1981-04-22 CERTIFICATE OF AMENDMENT 1981-04-22
A688986-7 1980-08-05 CERTIFICATE OF INCORPORATION 1980-08-05

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
1640.00
Total Face Value Of Loan:
1640.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,640
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,657.25
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $1,640

Court Cases

Court Case Summary

Filing Date:
1994-09-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
JENNIFER REED, INCORPORATED
Party Role:
Plaintiff
Party Name:
CRYSTAL-KOBE LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-09-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
JENNIFER REED, INC.
Party Role:
Plaintiff
Party Name:
JENNIFER REED, INCORPORATED
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-06-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
JENNIFER REED, INCORPORATED
Party Role:
Plaintiff
Party Name:
CALIFORNIA IVY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State