Search icon

JAMAN ENTERPRISES, LTD.

Company Details

Name: JAMAN ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1995 (29 years ago)
Entity Number: 1984645
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 5004 Route 9W, NEWBURGH, NY, United States, 12550
Principal Address: 56 Cronomer Heights Drive, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMAN ENTERPRISES, LTD DOS Process Agent 5004 Route 9W, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
RANJIT S BHINDER Chief Executive Officer 5004 ROUTE 9W, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
330193 Retail grocery store No data No data No data 5004 RT 9W, NEWBURGH, NY, 12550 No data
0081-23-220108 Alcohol sale 2023-10-02 2023-10-02 2026-10-31 5004 RTE 9W, NEWBURGH, New York, 12550 Grocery Store

History

Start date End date Type Value
1995-12-26 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-26 2025-02-14 Address 3 OHIO DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214001560 2025-02-14 BIENNIAL STATEMENT 2025-02-14
951226000274 1995-12-26 CERTIFICATE OF INCORPORATION 1995-12-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-09 APLUS 5004 RT 9W, NEWBURGH, Orange, NY, 12550 A Food Inspection Department of Agriculture and Markets No data
2023-07-18 APLUS 5004 RT 9W, NEWBURGH, Orange, NY, 12550 A Food Inspection Department of Agriculture and Markets No data
2022-09-07 APLUS 5004 RT 9W, NEWBURGH, Orange, NY, 12550 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9186517101 2020-04-15 0202 PPP 5004 ROUTE 9W, NEWBURGH, NY, 12550
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19250.84
Loan Approval Amount (current) 19250.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19387.54
Forgiveness Paid Date 2021-02-16
5735938307 2021-01-25 0202 PPS 5004 Route 9W, Newburgh, NY, 12550-1944
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15480
Loan Approval Amount (current) 15480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1944
Project Congressional District NY-18
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15564.28
Forgiveness Paid Date 2021-08-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State