Search icon

JAMARI INTERNATIONAL LTD.

Company Details

Name: JAMARI INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1989 (36 years ago)
Entity Number: 1378435
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 525 7TH AVE 11th floor, NEW YORK, NY, United States, 10018
Principal Address: 525 7TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JARED LEVINE Chief Executive Officer 525 7TH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JAMARI INTERNATIONAL LTD. DOS Process Agent 525 7TH AVE 11th floor, NEW YORK, NY, United States, 10018

Legal Entity Identifier

LEI Number:
549300EZMN9NMGXVXB37

Registration Details:

Initial Registration Date:
2013-07-25
Next Renewal Date:
2023-09-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133532318
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-05 2023-08-05 Address 525 7TH AVE #906, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-05 2023-08-05 Address 525 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-19 2023-08-05 Address 525 7TH AVE #906, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-12-19 2023-08-05 Address 525 7TH AVE #906, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230805000271 2023-08-05 BIENNIAL STATEMENT 2023-08-01
211029002591 2021-10-29 BIENNIAL STATEMENT 2021-10-29
131219002140 2013-12-19 BIENNIAL STATEMENT 2013-08-01
070813003178 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051004002560 2005-10-04 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
158100.00
Total Face Value Of Loan:
158100.00
Date:
2020-06-01
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
167300.00
Total Face Value Of Loan:
167300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167300
Current Approval Amount:
167300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169591.08
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158100
Current Approval Amount:
158100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159417.5

Date of last update: 16 Mar 2025

Sources: New York Secretary of State