Search icon

JIMIK FOOD CORPORATION, INC.

Company Details

Name: JIMIK FOOD CORPORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1985 (40 years ago)
Entity Number: 1030302
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 31-33 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS PAUL STIMOLA DOS Process Agent 31-33 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
NICHOLAS PAUL STIMOLA Chief Executive Officer 31-33 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Agent

Name Role Address
ALAN B. JONES, ESQ. Agent 12 DOSORIS WAY, GLEN COVE, NY, 11542

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131186 Alcohol sale 2023-08-28 2023-08-28 2025-09-30 31 33 FOREST AVE, LOCUST VALLEY, New York, 11560 Restaurant

History

Start date End date Type Value
1995-06-06 2003-10-01 Address 31-33 FOREST AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1985-10-04 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-04 1995-06-06 Address 12 DOSORIS WAY, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111206003144 2011-12-06 BIENNIAL STATEMENT 2011-10-01
091020002245 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071026002773 2007-10-26 BIENNIAL STATEMENT 2007-10-01
060109002040 2006-01-09 BIENNIAL STATEMENT 2005-10-01
031001002760 2003-10-01 BIENNIAL STATEMENT 2003-10-01
991022002293 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971008002231 1997-10-08 BIENNIAL STATEMENT 1997-10-01
950606002204 1995-06-06 BIENNIAL STATEMENT 1993-10-01
B274636-5 1985-10-04 CERTIFICATE OF INCORPORATION 1985-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9140888500 2021-03-12 0235 PPS 31 Forest Ave # 33, Locust Valley, NY, 11560-1723
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296118
Loan Approval Amount (current) 296118
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-1723
Project Congressional District NY-03
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298186.77
Forgiveness Paid Date 2021-11-26
5737447702 2020-05-01 0235 PPP 31-33 FOREST AVE, LOCUST VALLEY, NY, 11560-1723
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207160
Loan Approval Amount (current) 207160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOCUST VALLEY, NASSAU, NY, 11560-1723
Project Congressional District NY-03
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208516.47
Forgiveness Paid Date 2020-12-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State