Search icon

JAM SNACK FOODS LTD.

Company Details

Name: JAM SNACK FOODS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1992 (32 years ago)
Entity Number: 1678339
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 18 FAIRMONT RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN ALERBRANDE DOS Process Agent 18 FAIRMONT RD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
STEVEN ALERBRANDE Chief Executive Officer 18 FAIRMONT RD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2000-11-14 2012-11-16 Address 152-10 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2000-11-14 2012-11-16 Address 152-10 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2000-11-14 2012-11-16 Address 152-10 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1998-11-16 2000-11-14 Address 25 PROSPECT DRIVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1993-11-02 2000-11-14 Address 25 PROSPECT DRIVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1993-11-02 2000-11-14 Address 25 PROSPECT DRIVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1992-11-05 1998-11-16 Address 25 PROSPECT DRIVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062128 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006501 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006467 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141112006379 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121116002246 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101109002477 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081031002191 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061023002138 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041214002755 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021024002935 2002-10-24 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1843597707 2020-05-01 0202 PPP 18 FAIRMONT RD, MAHOPAC, NY, 10541
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8687
Loan Approval Amount (current) 8687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 424450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8750.85
Forgiveness Paid Date 2021-01-27
4069858506 2021-02-25 0202 PPS 18 Fairmont Rd, Mahopac, NY, 10541-3632
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8687
Loan Approval Amount (current) 8687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-3632
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8735.95
Forgiveness Paid Date 2021-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State