Search icon

JASARUS, INC.

Company Details

Name: JASARUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1990 (34 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)
1993-12-02 2005-12-07 Address 129 JENSEN ROAD, 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: Service of Process)
1990-11-05 1993-12-02 Address 42 CHESAPEAKE ROAD, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process)
1990-11-05 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
990525000004 1999-05-25 CERTIFICATE OF AMENDMENT 1999-05-25
931202002469 1993-12-02 BIENNIAL STATEMENT 1993-11-01
901105000276 1990-11-05 CERTIFICATE OF INCORPORATION 1990-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8478787109 2020-04-15 0248 PPP 106 Ridgehaven Drive, Vestal, NY, 13850
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101252
Loan Approval Amount (current) 101252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 19
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101992.67
Forgiveness Paid Date 2021-01-14
8516528306 2021-01-29 0248 PPS 106 Ridgehaven Dr, Vestal, NY, 13850-2641
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110922
Loan Approval Amount (current) 110922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-2641
Project Congressional District NY-19
Number of Employees 19
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 112082.88
Forgiveness Paid Date 2022-02-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State