Search icon

JASON BELKIN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JASON BELKIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1997 (28 years ago)
Entity Number: 2136613
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: C/O JASON BELKIN, 61 ROGERS AVE, WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: 61 ROGERS AVE, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JASON BELKIN, 61 ROGERS AVE, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
JASON BELKIN Chief Executive Officer 61 ROGERS AVE, WESTHAMPT0N BEACH, NY, United States, 11978

History

Start date End date Type Value
2003-04-17 2007-04-10 Address 6 BROOK RD, APT 4, WESTHAMPTON BEACH, NY, 11978, 2046, USA (Type of address: Principal Executive Office)
2003-04-17 2007-04-10 Address 6 BROOK RD, APT 4, WESTHAMPT0N BEACH, NY, 11978, 2046, USA (Type of address: Chief Executive Officer)
2003-04-17 2007-04-10 Address C/O JASON BELKIN, 6 BROOK RD, APT 4, WESTHAMPTON BEACH, NY, 11978, 2046, USA (Type of address: Service of Process)
1999-04-12 2003-04-17 Address 331 GIBBS POND RD, NESCONSET, NY, 11767, 2265, USA (Type of address: Chief Executive Officer)
1999-04-12 2003-04-17 Address C/O JASON BELKIN, 331 GIBBS POND RD, NESCONSET, NY, 11767, 2265, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150407006314 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130429006201 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110427002952 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090402003126 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070410002879 2007-04-10 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
65800.00
Total Face Value Of Loan:
65800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65800
Current Approval Amount:
65800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66196.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State