Search icon

JAMEX, INC.

Company Details

Name: JAMEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1988 (37 years ago)
Date of dissolution: 31 Mar 2024
Entity Number: 1274424
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 2415 NORTH TRIPHAMMER ROAD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC EISENHUT Chief Executive Officer 2415 NORTH TRIPHAMMER ROAD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
JAMEX INC DOS Process Agent 2415 NORTH TRIPHAMMER ROAD, ITHACA, NY, United States, 14850

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NVSHKDKV9AC5
CAGE Code:
99ZM7
UEI Expiration Date:
2023-04-15

Business Information

Doing Business As:
KIOSK ELECTRONIC EQUIPMENT
Activation Date:
2022-03-28
Initial Registration Date:
2022-03-16

History

Start date End date Type Value
2006-06-15 2016-07-08 Address 2415 NORTH TRIPHAMMER ROAD, ITHACA, NY, 14850, 1093, USA (Type of address: Chief Executive Officer)
1998-06-25 2006-06-15 Address 84 SPERRY LN., LANSING, NY, 14882, 8861, USA (Type of address: Principal Executive Office)
1998-06-25 2006-06-15 Address 84 SPERRY LN., LANSING, NY, 14882, 8861, USA (Type of address: Service of Process)
1998-06-25 2006-06-15 Address 84 SPERRY LN., LANSING, NY, 14882, 8861, USA (Type of address: Chief Executive Officer)
1993-03-01 1998-06-25 Address 84 SPERRY LN, LANSING, NY, 14882, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240314003170 2024-03-14 CERTIFICATE OF MERGER 2024-03-31
220327000149 2022-03-27 BIENNIAL STATEMENT 2020-07-01
190703060404 2019-07-03 BIENNIAL STATEMENT 2018-07-01
160708006208 2016-07-08 BIENNIAL STATEMENT 2016-07-01
160104007513 2016-01-04 BIENNIAL STATEMENT 2014-07-01

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187145
Current Approval Amount:
187145
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
188149.94
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149827
Current Approval Amount:
149827
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
150397.57

Date of last update: 16 Mar 2025

Sources: New York Secretary of State