Search icon

JERTOM INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: JERTOM INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1993 (32 years ago)
Entity Number: 1703844
ZIP code: 10509
County: Putnam
Place of Formation: New York
Principal Address: 33 ALDON TERRACE, BLOOMFIELD, NJ, United States, 07003
Address: 987 ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS J SNEE DOS Process Agent 987 ROUTE 22, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
THOMAS J. SNEE Chief Executive Officer 987 ROUTE 22, BREWSTER, NY, United States, 10509

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JJGUJS4K3N37
CAGE Code:
8X2G3
UEI Expiration Date:
2022-03-16

Business Information

Doing Business As:
TOM & JERRY'S BAR & GRILL
Activation Date:
2021-03-25
Initial Registration Date:
2021-03-13

History

Start date End date Type Value
2005-03-16 2010-05-19 Address 14 TOWNERS RD, LAKE CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2001-02-27 2010-05-19 Address PO BOX 332, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1995-10-31 2005-03-16 Address RTE 6222, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1995-10-31 2001-02-27 Address 1774 RTE 6, 3, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1994-04-27 1995-10-31 Address HOLLY STREAM 3 A2, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100519002317 2010-05-19 BIENNIAL STATEMENT 2009-02-01
050316002422 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030129002841 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010227002293 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990226002326 1999-02-26 BIENNIAL STATEMENT 1999-02-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
124189.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-04-14
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:
21400.00
Total Face Value Of Loan:
21400.00
Date:
2020-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State