Search icon

THE JARCHIN GROUP, INC.

Company Details

Name: THE JARCHIN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1996 (28 years ago)
Entity Number: 2096210
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 1160 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743
Address: 222 OLD COUNTRY RD, 2ND FL, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW JARCHIN Chief Executive Officer 1160 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
JAMES MARSH, C/O O'REILLY & MARSH & CORTISELLI DOS Process Agent 222 OLD COUNTRY RD, 2ND FL, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1999-10-08 2010-12-09 Address 1000 FRANKLIN AVE, 3RD FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-12-26 1999-10-08 Address 33 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161202006600 2016-12-02 BIENNIAL STATEMENT 2016-12-01
150112006091 2015-01-12 BIENNIAL STATEMENT 2014-12-01
121221002329 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101209002701 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081120002818 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061129002528 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050110002208 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021120002199 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001128002551 2000-11-28 BIENNIAL STATEMENT 2000-12-01
991008002189 1999-10-08 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7080648507 2021-03-05 0235 PPS 1160 E Jericho Tpke Ste 221, Huntington, NY, 11743-5405
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30297
Loan Approval Amount (current) 30297
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 Huntington, SUFFOLK, NY, 11743-5405
Project Congressional District NY-01
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30522.98
Forgiveness Paid Date 2021-12-08

Date of last update: 01 Apr 2025

Sources: New York Secretary of State