Search icon

J.S. MARKETERS INC.

Company Details

Name: J.S. MARKETERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1996 (29 years ago)
Entity Number: 2058193
ZIP code: 08820
County: New York
Place of Formation: New York
Address: 111 MT PLEASANT AVENUE, EDISON, NJ, United States, 08820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAI GUPTA DOS Process Agent 111 MT PLEASANT AVENUE, EDISON, NJ, United States, 08820

Chief Executive Officer

Name Role Address
JAI GUPTA Chief Executive Officer 111 MT PLEASANT AVENUE, EDISON, NJ, United States, 08820

Form 5500 Series

Employer Identification Number (EIN):
133905670
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-07-31 2008-08-05 Address 219 E 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-07-31 2008-08-05 Address 219 E 26 STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-08-30 2006-07-31 Address 219 E 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-08-30 2008-08-05 Address 111 MT PLEASANT AVE, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2004-08-30 2006-07-31 Address 111 MT PLEASANT AVE, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230206002810 2023-02-06 BIENNIAL STATEMENT 2022-08-01
210106061519 2021-01-06 BIENNIAL STATEMENT 2018-08-01
140421000151 2014-04-21 CERTIFICATE OF AMENDMENT 2014-04-21
080805002860 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060731002458 2006-07-31 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
56358.00
Total Face Value Of Loan:
56358.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56358
Current Approval Amount:
56358
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57037.38

Date of last update: 14 Mar 2025

Sources: New York Secretary of State