Search icon

NORMAN JASPAN ASSOCIATES, INC.

Headquarter

Company Details

Name: NORMAN JASPAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1955 (70 years ago)
Entity Number: 103062
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
NORMAN JASPAN Chief Executive Officer 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Links between entities

Type:
Headquarter of
Company Number:
0294786
State:
CONNECTICUT

History

Start date End date Type Value
1955-03-28 1995-04-14 Address 119 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140128000008 2014-01-28 ANNULMENT OF DISSOLUTION 2014-01-28
DP-1739560 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
030306002727 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010326002615 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990323002470 1999-03-23 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
38600.00
Total Face Value Of Loan:
38600.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38600
Current Approval Amount:
38600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38832.22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State