Search icon

JOVAL PAINT CORP.

Company Details

Name: JOVAL PAINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1997 (28 years ago)
Entity Number: 2109594
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 88 TOLEDO ST, FARMINGDALE, NY, United States, 11735
Address: 88 Toledo Street, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOVAL PAINT CORP. PROFIT SHARING PLAN 2014 113369371 2015-04-22 JOVAL PAINT CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238300
Sponsor’s telephone number 6314542500
Plan sponsor’s address 88 TOLEDO ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-04-20
Name of individual signing LAURENCE RUBIN
Role Employer/plan sponsor
Date 2015-04-20
Name of individual signing LAURENCE RUBIN

DOS Process Agent

Name Role Address
SOL RUBIN PAINTING DOS Process Agent 88 Toledo Street, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
LAURENCE RUBIN Chief Executive Officer 88 TOLEDO ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-11-21 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-12 2007-02-26 Address 320 BELVEDERE AVE., E. FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2001-03-12 2007-02-26 Address 320 BELVEDERE AVE., E. FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2001-03-12 2007-02-26 Address 320 BELVEDERE AVE., E. FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1997-02-05 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-05 2001-03-12 Address 1553 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201000593 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220302000164 2022-03-02 BIENNIAL STATEMENT 2022-03-02
190206060584 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006033 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150225006069 2015-02-25 BIENNIAL STATEMENT 2015-02-01
130227006008 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110228002346 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090305002751 2009-03-05 BIENNIAL STATEMENT 2009-02-01
070226002729 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050928000425 2005-09-28 ANNULMENT OF DISSOLUTION 2005-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1527957401 2020-05-04 0235 PPP 88 Toledo Street, Farmingdale, NY, 11735
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 567773.9
Loan Approval Amount (current) 567773.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900732 Labor Management Relations Act 2019-02-06 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2019-02-06
Termination Date 2021-03-29
Date Issue Joined 2019-03-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name JOVAL PAINT CORP.
Role Plaintiff
Name DREW,
Role Defendant
0501913 Labor Management Relations Act 2005-02-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-02-07
Termination Date 2006-02-01
Date Issue Joined 2005-03-21
Pretrial Conference Date 2005-10-31
Section 1132
Status Terminated

Parties

Name LOPES
Role Plaintiff
Name JOVAL PAINT CORP.
Role Defendant
1902968 Labor Management Relations Act 2019-05-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2019-05-20
Termination Date 2021-06-03
Date Issue Joined 2019-07-29
Section 0185
Sub Section LM
Status Terminated

Parties

Name JOVAL PAINT CORP.
Role Plaintiff
Name DREW,
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State