Search icon

JASON'S INC.

Company Details

Name: JASON'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1993 (32 years ago)
Entity Number: 1722235
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 168 I.U. WILLETS RD, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SU-MEI CHIU Chief Executive Officer 16 BRIGHTON ROAD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 I.U. WILLETS RD, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2001-04-24 2005-07-14 Address 59 HIGHLAND AVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1997-06-05 2001-04-24 Address 58 MILES AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1995-09-11 2001-04-24 Address 58 MILES AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1995-09-11 2001-04-24 Address 58 MILES AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1993-04-28 1997-06-05 Address C/O 58 MILES AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607006983 2013-06-07 BIENNIAL STATEMENT 2013-04-01
110505002216 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090415002262 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070413002532 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050714002107 2005-07-14 BIENNIAL STATEMENT 2005-04-01
030409002345 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010424002916 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990414002345 1999-04-14 BIENNIAL STATEMENT 1999-04-01
970605002905 1997-06-05 BIENNIAL STATEMENT 1997-04-01
950911002413 1995-09-11 BIENNIAL STATEMENT 1995-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3848748306 2021-01-22 0235 PPS 168 I U Willets Rd, Albertson, NY, 11507-2010
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-2010
Project Congressional District NY-03
Number of Employees 5
NAICS code 424330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37148.05
Forgiveness Paid Date 2021-09-29
7207547710 2020-05-01 0235 PPP 168 I U WIllets Road, Albertson, NY, 11507
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 424310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37112.17
Forgiveness Paid Date 2020-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State