Search icon

JADAN SALES CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
1250.00
Total Face Value Of Loan:
1250.00
Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-05
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:
15000.00
Total Face Value Of Loan:
14000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,250
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,256.2
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,248
Jobs Reported:
1
Initial Approval Amount:
$15,000
Date Approved:
2020-05-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,264.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $14,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State