Search icon

JAR-CRIS ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAR-CRIS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1989 (36 years ago)
Entity Number: 1356558
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 65 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN CONVIELLO DOS Process Agent 65 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOHN COVIELLO Chief Executive Officer 3 CANTONI COURT, NORTH BABYLON, NY, United States, 11703

Form 5500 Series

Employer Identification Number (EIN):
112968424
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-17 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-17 2024-02-17 Address 9 STRAWBERRY LN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-02-17 2024-02-17 Address 3 CANTONI COURT, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2022-04-14 2024-02-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-05-17 2024-02-17 Address 9 STRAWBERRY LN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240217000032 2024-02-17 BIENNIAL STATEMENT 2024-02-17
110517002160 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090424003136 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070501002947 2007-05-01 BIENNIAL STATEMENT 2007-05-01
060303000099 2006-03-03 CERTIFICATE OF AMENDMENT 2006-03-03

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
758475.00
Total Face Value Of Loan:
758475.00
Date:
2020-04-28
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:
758475.00
Total Face Value Of Loan:
758475.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
758475
Current Approval Amount:
758475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
764500.66
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
758475
Current Approval Amount:
758475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
768802.73

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 964-0026
Add Date:
1994-11-28
Operation Classification:
Auth. For Hire
power Units:
20
Drivers:
18
Inspections:
25
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State