Search icon

JITANU SERVICES INC.

Company Details

Name: JITANU SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1992 (33 years ago)
Entity Number: 1672912
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 6 PATIENCE LANE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PURUSHOTHAM B SADANANDA Chief Executive Officer 6 PATIENCE LANE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 PATIENCE LANE, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
113128362
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-06 2010-10-25 Address 6 PATIENCE LN, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-09-27 2004-12-03 Address 6 PATIENCE LN, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-09-27 2004-12-03 Address 6 PATIENCE LN, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-09-27 2008-11-06 Address 6 PATIENCE LN, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1992-10-15 2000-09-27 Address SIX PATIENCE LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101025002043 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081106002736 2008-11-06 BIENNIAL STATEMENT 2008-10-01
061116002531 2006-11-16 BIENNIAL STATEMENT 2006-10-01
041203002393 2004-12-03 BIENNIAL STATEMENT 2004-10-01
031022000652 2003-10-22 ANNULMENT OF DISSOLUTION 2003-10-22

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
40695.00
Total Face Value Of Loan:
40695.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40695
Current Approval Amount:
40695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40995.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State