Search icon

JADAN SALES CORP.

Company Details

Name: JADAN SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1997 (28 years ago)
Entity Number: 2122699
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 W 34TH ST / #1800, NEW YORK, NY, United States, 10120
Principal Address: 112 W 34TH ST / SUITE #1800, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 19000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GLENN BARNETT Chief Executive Officer 112 W 34TH ST, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 W 34TH ST / #1800, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2003-03-19 2005-04-05 Address 112 W 34TH ST, NEW YORK, NY, 10120, 0101, USA (Type of address: Service of Process)
2003-03-19 2005-04-05 Address 112 W 34TH ST, NEW YORK, NY, 10120, 0101, USA (Type of address: Chief Executive Officer)
2003-03-19 2005-04-05 Address 112 W 34TH ST, NEW YORK, NY, 10120, 0101, USA (Type of address: Principal Executive Office)
2001-03-21 2003-03-19 Address GLENN BARNETT, 112 W 34TH ST STE 1800, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2001-03-21 2003-03-19 Address GLENN BARNETT, 112 W 34TH ST STE 1800, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
2001-03-21 2003-03-19 Address 112 W 34TH ST, STE 1800, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
1999-04-27 2001-03-21 Address 104 LEDGEWOOD DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1999-04-27 2001-03-21 Address 104 LEDGEWOOD DR, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1999-04-27 2001-03-21 Address 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
1997-03-13 1999-04-27 Address 112 WEST 34TH STREET, ROOM 419, NEW YORK, NY, 10120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050405002246 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030319002052 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010321002782 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990427002092 1999-04-27 BIENNIAL STATEMENT 1999-03-01
970313000503 1997-03-13 CERTIFICATE OF INCORPORATION 1997-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1759217401 2020-05-04 0235 PPP 104 LEDGEWOOD DR, SMITHTOWN, NY, 11787-4221
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-4221
Project Congressional District NY-01
Number of Employees 1
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1264.18
Forgiveness Paid Date 2021-06-24
3663968502 2021-02-24 0235 PPS 104 Ledgewood Dr, Smithtown, NY, 11787-4221
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-4221
Project Congressional District NY-01
Number of Employees 1
NAICS code 424320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1256.2
Forgiveness Paid Date 2021-08-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State