Search icon

JOMARK ENTERPRISES LTD.

Company Details

Name: JOMARK ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1986 (39 years ago)
Entity Number: 1071589
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 15 Jodi Ln, New City, NY, United States, 10956
Principal Address: 15 Jodi LN, New City, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASTLE MOTORS DOS Process Agent 15 Jodi Ln, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
JOSEPH CASTELLI Chief Executive Officer 15 JODI LN, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 15 JODI LN, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 69 W NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2010-04-16 2024-02-28 Address 69 W NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2010-04-16 2024-02-28 Address 69 W NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)
2008-04-09 2010-04-16 Address 69 WEST NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228003981 2024-02-28 BIENNIAL STATEMENT 2024-02-28
200402060999 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180410006148 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160407006191 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140408006578 2014-04-08 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-04-30
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:
11665.00
Total Face Value Of Loan:
11665.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11080.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State