Search icon

JOMAT NEW YORK INC.

Company Details

Name: JOMAT NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (29 years ago)
Entity Number: 1967720
ZIP code: 11232
County: Queens
Place of Formation: New York
Principal Address: 27-01 QUEENS PLAZA N, LONG ISLAND CITY, NY, United States, 11101
Address: 4100 1ST AVENUE, 3RD FLOOR, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4100 1ST AVENUE, 3RD FLOOR, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
MARC LANDMAN Chief Executive Officer 27-01 QUEENS PLAZA N, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1997-11-20 2013-09-30 Address 27-01 QUEENS PLAZA N, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-10-25 1997-11-20 Address 27-01 BRIDGE PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930000112 2013-09-30 CERTIFICATE OF CHANGE 2013-09-30
991019002415 1999-10-19 BIENNIAL STATEMENT 1999-10-01
971120002340 1997-11-20 BIENNIAL STATEMENT 1997-10-01
951025000082 1995-10-25 CERTIFICATE OF INCORPORATION 1995-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1511867709 2020-05-01 0202 PPP 4100 1ST AVE, BROOKLYN, NY, 11232
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80995
Loan Approval Amount (current) 80995
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 BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81438.18
Forgiveness Paid Date 2020-11-19
8089708502 2021-03-08 0202 PPS 4100 1st Ave Ste 3, Brooklyn, NY, 11232-2609
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) 80995
Loan Approval Amount (current) 80995
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2609
Project Congressional District NY-10
Number of Employees 12
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81458.02
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State