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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EZMN9NMGXVXB37 1378435 US-NY GENERAL ACTIVE 1989-08-21

Addresses

Legal 525 7TH AVE 11TH fLOOR, NEW YORK, US-NY, US, 10018
Headquarters 525 7TH AVE 11th Floor, NEW YORK, US-NY, US, 10018

Registration details

Registration Date 2013-07-25
Last Update 2023-09-22
Status LAPSED
Next Renewal 2023-09-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1378435

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMARI INTERNATIONAL, LTD. 401(K) PROFIT SHARING PLAN 2023 133532318 2024-10-13 JAMARI INTERNATIONAL, LTD. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2126951733
Plan sponsor’s address 525 7TH AVENUE 11TH FLOOR, NEW YORK, NY, 10018
JAMARI INTERNATIONAL, LTD. CASH BALANCE PLAN 2023 133532318 2024-10-15 JAMARI INTERNATIONAL, LTD. 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 2126951733
Plan sponsor’s address 525 7TH AVENUE 11TH FLOOR, NEW YORK, NY, 10018
JAMARI INTERNATIONAL, LTD. 401(K) PROFIT SHARING PLAN 2022 133532318 2023-10-10 JAMARI INTERNATIONAL, LTD. 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2126951733
Plan sponsor’s address 525 7TH AVENUE 11TH FLOOR, NEW YORK, NY, 10018
JAMARI INTERNATIONAL, LTD. CASH BALANCE PLAN 2022 133532318 2023-10-08 JAMARI INTERNATIONAL, LTD. 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 2126951733
Plan sponsor’s address 525 7TH AVENUE 11TH FLOOR, NEW YORK, NY, 10018
JAMARI INTERNATIONAL, LTD. 401(K) PROFIT SHARING PLAN 2021 133532318 2022-10-17 JAMARI INTERNATIONAL, LTD. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2126951733
Plan sponsor’s address 525 7TH AVENUE 11TH FLOOR, NEW YORK, NY, 10018
JAMARI INTERNATIONAL, LTD. CASH BALANCE PLAN 2021 133532318 2022-10-17 JAMARI INTERNATIONAL, LTD. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 2126951733
Plan sponsor’s address 525 7TH AVENUE 11TH FLOOR, NEW YORK, NY, 10018
JAMARI INTERNATIONAL, LTD. 401(K) PROFIT SHARING PLAN 2020 133532318 2021-10-15 JAMARI INTERNATIONAL, LTD. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2126951733
Plan sponsor’s address 525 FASHION AVENUE, ROOM 906, NEW YORK, NY, 10018
JAMARI INTERNATIONAL, LTD. CASH BALANCE PLAN 2020 133532318 2021-10-15 JAMARI INTERNATIONAL, LTD. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 2126951733
Plan sponsor’s address 525 FASHION AVENUE, ROOM 906, NEW YORK, NY, 10018
JAMARI INTERNATIONAL, LTD. 401(K) PROFIT SHARING PLAN 2019 133532318 2020-10-09 JAMARI INTERNATIONAL, LTD. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2126951733
Plan sponsor’s address 525 FASHION AVENUE, ROOM 906, NEW YORK, NY, 10018
JAMARI INTERNATIONAL, LTD. CASH BALANCE PLAN 2019 133532318 2020-10-09 JAMARI INTERNATIONAL, LTD. 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 2126951733
Plan sponsor’s address 525 FASHION AVENUE, ROOM 906, NEW YORK, NY, 10018

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

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)
1993-04-13 2013-12-19 Address 131 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-04-13 2013-12-19 Address 131 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1989-08-21 2013-12-19 Address 131 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1989-08-21 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030922002197 2003-09-22 BIENNIAL STATEMENT 2003-08-01
010801002739 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990929002022 1999-09-29 BIENNIAL STATEMENT 1999-08-01
971119002515 1997-11-19 BIENNIAL STATEMENT 1997-08-01
940825002019 1994-08-25 BIENNIAL STATEMENT 1993-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-20 No data 324 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 311 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-18 No data 311 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2964298806 2021-04-13 0202 PPS 525 Fashion Ave Fl 11, New York, NY, 10018-0919
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158100
Loan Approval Amount (current) 158100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0919
Project Congressional District NY-12
Number of Employees 12
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159417.5
Forgiveness Paid Date 2022-02-17
8257737101 2020-04-15 0202 PPP 525 7th Ave, NEW YORK, NY, 10018-0319
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167300
Loan Approval Amount (current) 167300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0319
Project Congressional District NY-12
Number of Employees 12
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169591.08
Forgiveness Paid Date 2021-08-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State