Search icon

JASCO DESIGNS, INC.

Company Details

Name: JASCO DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1991 (33 years ago)
Entity Number: 1590459
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: 63 FLUSHING AVE., BUILDING 292 SUITE 327, BROOKLYN, NY, United States, 11205
Address: 63 FLUSHING AVE, BLDG 292 SUITE 327, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-522-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASCO DESIGNS INC C/O IRA SIEGMAN DOS Process Agent 63 FLUSHING AVE, BLDG 292 SUITE 327, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
IRA SIEGMAN Chief Executive Officer 63 FLUSHING AVE.,, BLDG 292 SUITE 327, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 63 FLUSHING AVE.,, BLDG 292 SUITE 327, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2019-08-09 2024-05-28 Address 63 FLUSHING AVE.,, BLDG 292 SUITE 327, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2019-08-09 2024-05-28 Address 63 FLUSHING AVE, BLDG 292 SUITE 327, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1991-11-19 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-19 2019-08-09 Address BUILDING 5, MEZZ.B, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528002858 2024-05-28 BIENNIAL STATEMENT 2024-05-28
191101060493 2019-11-01 BIENNIAL STATEMENT 2019-11-01
190809002024 2019-08-09 BIENNIAL STATEMENT 2017-11-01
911119000149 1991-11-19 CERTIFICATE OF INCORPORATION 1991-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5775937207 2020-04-27 0202 PPP 63 Flushing Ave Unit 290, BROOKLYN, NY, 11205
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197153
Loan Approval Amount (current) 197153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 28
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 179349.02
Forgiveness Paid Date 2021-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State