Search icon

JONAS UPHOLSTERY INC.

Company Details

Name: JONAS UPHOLSTERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (33 years ago)
Entity Number: 1600731
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 44 WEST 18TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN JONAS Chief Executive Officer 44 WEST 18TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 WEST 18TH STREET, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133647941
Plan Year:
2023
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-18 1995-08-08 Address 44 W 18TH ST, NEW YORK, NY, 10011, 4611, USA (Type of address: Chief Executive Officer)
1995-07-18 1995-08-08 Address 44 W 18TH ST, NEW YORK, NY, 10011, 4611, USA (Type of address: Principal Executive Office)
1995-07-18 1995-08-08 Address 44 W 18TH ST, NEW YORK, NY, 10011, 4611, USA (Type of address: Service of Process)
1992-01-06 1995-07-18 Address 1212 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-01-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140210002164 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120208002676 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100129002969 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080122002553 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060207003410 2006-02-07 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
537205.00
Total Face Value Of Loan:
537205.00
Date:
2020-04-16
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:
537205.00
Total Face Value Of Loan:
537205.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
537205
Current Approval Amount:
537205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
542879.08
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
537205
Current Approval Amount:
537205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
542864.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State