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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
83950.00
Total Face Value Of Loan:
83950.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83950
Current Approval Amount:
83950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84697.29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State