Search icon

JONATHAN SERVICES INC.

Company Details

Name: JONATHAN SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1986 (39 years ago)
Entity Number: 1095084
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 7 PARK AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 347-259-3701

Phone +1 212-481-9529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RASOULINEJAD AHAD Chief Executive Officer 7 PARK AVENUE, NEW YORK CITY, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 PARK AVENUE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133357174
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2096294-DCA Active Business 2020-08-27 2025-02-28
2060393-DCA Inactive Business 2017-11-06 No data
0818188-DCA Inactive Business 1995-12-07 2017-12-31

History

Start date End date Type Value
1986-07-02 1993-04-30 Address 1355 SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930430002169 1993-04-30 BIENNIAL STATEMENT 1992-07-01
B376652-4 1986-07-02 CERTIFICATE OF INCORPORATION 1986-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612921 TRUSTFUNDHIC INVOICED 2023-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3612922 RENEWAL INVOICED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3541244 SCALE02 INVOICED 2022-10-24 40 SCALE TO 661 LBS
3318809 LL VIO INVOICED 2021-04-16 250 LL - License Violation
3317700 SCALE02 INVOICED 2021-04-13 40 SCALE TO 661 LBS
3193467 EXAMHIC INVOICED 2020-07-31 50 Home Improvement Contractor Exam Fee
3174321 FINGERPRINT INVOICED 2020-04-10 75 Fingerprint Fee
3174323 LICENSE INVOICED 2020-04-10 50 Home Improvement Contractor License Fee
3174322 TRUSTFUNDHIC INVOICED 2020-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3122883 SCALE02 INVOICED 2019-12-04 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-13 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11300.00
Total Face Value Of Loan:
11300.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
102000.00
Total Face Value Of Loan:
102000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State