Search icon

JASON MAXWELL, LTD.

Company Details

Name: JASON MAXWELL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2105614
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 670 WHITE PLAINS ROAD, SUITE # 224, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD J. PITKOFF Chief Executive Officer 670 WHITE PLAINS ROAD, SUITE # 224, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
JASON MAXWELL, LTD. DOS Process Agent 670 WHITE PLAINS ROAD, SUITE # 224, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1999-02-16 2013-02-19 Address 676 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1999-02-16 2013-02-19 Address 676 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1997-01-24 2013-02-19 Address 676 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130219006555 2013-02-19 BIENNIAL STATEMENT 2013-01-01
090102003246 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070226002665 2007-02-26 BIENNIAL STATEMENT 2007-01-01
051102003106 2005-11-02 BIENNIAL STATEMENT 2005-01-01
030225002044 2003-02-25 BIENNIAL STATEMENT 2003-01-01
010530002647 2001-05-30 BIENNIAL STATEMENT 2001-01-01
990216002552 1999-02-16 BIENNIAL STATEMENT 1999-01-01
970124000006 1997-01-24 CERTIFICATE OF INCORPORATION 1997-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929317705 2020-05-01 0202 PPP 800 WESTCHESTER AVE 313, RYE BROOK, NY, 10573
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36116
Loan Approval Amount (current) 36116
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 RYE BROOK, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 541211
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 36456.17
Forgiveness Paid Date 2021-04-13
7974108508 2021-03-08 0202 PPS 800 Westchester Ave # 313, Rye Brook, NY, 10573-1354
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40767
Loan Approval Amount (current) 40767
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 Rye Brook, WESTCHESTER, NY, 10573-1354
Project Congressional District NY-16
Number of Employees 5
NAICS code 541211
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 41018.92
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State