Search icon

JEN-CAR ENTERPRISES INC.

Company Details

Name: JEN-CAR ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1980 (45 years ago)
Date of dissolution: 23 May 2023
Entity Number: 655583
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 114-16 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT BEATRICE Chief Executive Officer 114-16 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-16 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2008-09-26 2023-12-27 Address 114-16 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, 1912, USA (Type of address: Chief Executive Officer)
2008-09-26 2023-12-27 Address 114-16 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, 1912, USA (Type of address: Service of Process)
2000-10-19 2008-09-26 Address 114-14 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, 1912, USA (Type of address: Chief Executive Officer)
1995-06-08 2008-09-26 Address 114-14 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, 1912, USA (Type of address: Principal Executive Office)
1995-06-08 2000-10-19 Address 114-14 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, 1912, USA (Type of address: Chief Executive Officer)
1995-06-08 2008-09-26 Address 114-14 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, 1912, USA (Type of address: Service of Process)
1980-10-09 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-10-09 1995-06-08 Address 75-17 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227003199 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
141022006302 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121101002496 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101019002780 2010-10-19 BIENNIAL STATEMENT 2010-10-01
080926002925 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061002002826 2006-10-02 BIENNIAL STATEMENT 2006-10-01
020927002062 2002-09-27 BIENNIAL STATEMENT 2002-10-01
001019002306 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981022002404 1998-10-22 BIENNIAL STATEMENT 1998-10-01
950608002026 1995-06-08 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2580397708 2020-05-01 0202 PPP 114-16 Rockaway Blvd, S Ozone Park, NY, 11420
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83950
Loan Approval Amount (current) 83950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S Ozone Park, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84697.29
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State