Search icon

JASARUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JASARUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1990 (35 years ago)
Entity Number: 1486302
ZIP code: 13850
County: Broome
Place of Formation: New York
Principal Address: 106 RIDGE HAVEN DRIVE, VESTAL, NY, United States, 13852
Address: 106 Ridgehaven Dr, Vestal, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BERNSTEIN Chief Executive Officer 106 RIDGE HAVEN DRIVE, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 Ridgehaven Dr, Vestal, NY, United States, 13850

History

Start date End date Type Value
2024-05-16 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-05-16 Address 106 RIDGE HAVEN DRIVE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2005-12-07 2024-05-16 Address 106 RIDGE HAVEN DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2005-12-07 2024-05-16 Address 106 RIDGE HAVEN DRIVE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1993-12-02 2005-12-07 Address 230 CHENANGO STREET, BINGHAMTON, NY, 13901, 2302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240516003474 2024-05-16 BIENNIAL STATEMENT 2024-05-16
190424002010 2019-04-24 BIENNIAL STATEMENT 2018-11-01
101108002344 2010-11-08 BIENNIAL STATEMENT 2010-11-01
061130002686 2006-11-30 BIENNIAL STATEMENT 2006-11-01
051207002766 2005-12-07 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
110922.00
Total Face Value Of Loan:
110922.00
Date:
2020-06-10
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:
400000.00
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:
101252.00
Total Face Value Of Loan:
101252.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$101,252
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,252
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,992.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $83,000
Utilities: $12,280
Mortgage Interest: $1,200
Rent: $0
Refinance EIDL: $0
Healthcare: $4772
Debt Interest: $0
Jobs Reported:
19
Initial Approval Amount:
$110,922
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,922
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$112,082.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $110,920
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State