Search icon

JEM ARCHITECTURALS, INC.

Company Details

Name: JEM ARCHITECTURALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1988 (37 years ago)
Entity Number: 1277883
ZIP code: 10801
County: Putnam
Place of Formation: New York
Address: 37 CLIFF STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEM ARCHITECTURALS, INC. DOS Process Agent 37 CLIFF STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOHN KIS Chief Executive Officer 37 CLIFF STREET, JEM ARCHITECTURALS, INC., NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
133479584
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 75 EASTVIEW DRIVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 37 CLIFF STREET, JEM ARCHITECTURALS, INC., NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-13 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102005260 2024-01-02 BIENNIAL STATEMENT 2024-01-02
200722060056 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180711006069 2018-07-11 BIENNIAL STATEMENT 2018-07-01
180425006329 2018-04-25 BIENNIAL STATEMENT 2016-07-01
160422002010 2016-04-22 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
803980.00
Total Face Value Of Loan:
803980.00
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:
972925.00
Total Face Value Of Loan:
972925.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-31
Type:
Planned
Address:
136-20 38TH AVE, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-12-23
Type:
Referral
Address:
1-2-3 WORLD TRADE CENTER, NEW YORK, NY, 10047
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
803980
Current Approval Amount:
803980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
808561.58
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
972925
Current Approval Amount:
972925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
979189.04

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 336-2897
Add Date:
2002-11-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State