Search icon

JARDAN MANAGEMENT CORP.

Company Details

Name: JARDAN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1986 (39 years ago)
Date of dissolution: 19 Aug 2024
Entity Number: 1064487
ZIP code: 19808
County: Albany
Place of Formation: New York
Address: 251 Little Falls Drive, Wilmington, DE, United States, 19808
Principal Address: 505 5th Ave., 27th Fl, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAIDAD RABINA Chief Executive Officer 670 WHITE PLAINS ROAD, SUITE 305, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 251 Little Falls Drive, Wilmington, DE, United States, 19808

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
133335723
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 670 WHITE PLAINS ROAD, SUITE 305, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-03-23 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-23 2024-03-23 Address 670 WHITE PLAINS ROAD, SUITE 305, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-03-23 2024-03-23 Address 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820002595 2024-08-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-19
240323000528 2024-03-23 BIENNIAL STATEMENT 2024-03-23
220328000143 2022-03-28 BIENNIAL STATEMENT 2022-03-01
200302060701 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180319006368 2018-03-19 BIENNIAL STATEMENT 2018-03-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217000
Current Approval Amount:
217000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218308.03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State