Search icon

JEAN MARTIN, INC.

Headquarter

Company Details

Name: JEAN MARTIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149437
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: We are an IT Solutions and Services company that helps organizations improve their business process, eliminate redundancy, cut costs through effective leverage of information systems, manpower, and software engineering skills. We help organizations to design, build, deploy and manage Enterprise Solutions through proven expertise in Consulting, IT Infrastructure management, cloud solution, cybersecurity, and analytics, Enterprise Application Development, Enterprise Application Integration, Application Hosting and Expert Sourcing.
Address: 260 MADISON AVE, SUITE 8060, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-655-9613

Website http://www.jeanmartin.com

Shares Details

Shares issued 1000000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JEAN MARTIN, INC., KENTUCKY 0953814 KENTUCKY
Headquarter of JEAN MARTIN, INC., CONNECTICUT 0685674 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEAN MARTIN 401(K) PROFIT SHARING PLAN 2023 133950763 2024-11-13 JEAN MARTIN, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541511
Sponsor’s telephone number 2126553101
Plan sponsor’s address 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-11-13
Name of individual signing RAVINDER RANA
Valid signature Filed with authorized/valid electronic signature
JEAN MARTIN 401(K) PROFIT SHARING PLAN 2022 133950786 2024-02-09 JEAN MARTIN, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541511
Sponsor’s telephone number 2128831000
Plan sponsor’s address 260 MADISON AVE STE 8060, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-02-09
Name of individual signing RAVINDER RANA
JEAN MARTIN 401(K) PROFIT SHARING PLAN 2021 133950786 2023-05-11 JEAN MARTIN, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541511
Sponsor’s telephone number 2124856465
Plan sponsor’s address 260 MADISON AVE STE 8060, NEW YORK, NY, 100162400

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing RAVINDER RANA
JEAN MARTIN 401(K) PROFIT SHARING PLAN 2020 133950786 2022-05-03 JEAN MARTIN, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541511
Sponsor’s telephone number 2128831000
Plan sponsor’s address 260, MADISON AVENUE SUITE 8060, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing RAVINDER RANA
JEAN MARTIN 401(K) PROFIT SHARING PLAN 2019 133950763 2020-06-24 JEAN MARTIN, INC. 65
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541511
Sponsor’s telephone number 2128831000
Plan sponsor’s address 551 FIFTH AVE, SUITE #630, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing RRANA5822
JEAN MARTIN 401(K) PROFIT SHARING PLAN 2019 133950763 2020-06-30 JEAN MARTIN, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541511
Sponsor’s telephone number 2128831000
Plan sponsor’s address 551 FIFTH AVE, SUITE #630, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing RAVINDER RANA
JEAN MARTIN 401(K) PROFIT SHARING PLAN 2018 133950786 2019-08-13 JEAN MARTIN, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541511
Sponsor’s telephone number 2128831000
Plan sponsor’s address 551 FIFTH AVE, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing RAVINDER RANA
JEAN MARTIN 401(K) PROFIT SHARING PLAN 2017 133950786 2018-09-01 JEAN MARTIN, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541511
Sponsor’s telephone number 2128831000
Plan sponsor’s address 551 FIFTH AVE, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2018-09-01
Name of individual signing RAVINDER RANA
JEAN MARTIN 401(K) PROFIT SHARING PLAN 2016 133950786 2018-09-01 JEAN MARTIN, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541511
Sponsor’s telephone number 2128831000
Plan sponsor’s address 551 FIFTH AVE, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2018-09-01
Name of individual signing RAVINDER RANA
JEAN MARTIN 401(K) PROFIT SHARING PLAN 2015 133950786 2016-10-05 JEAN MARTIN, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541511
Sponsor’s telephone number 2128831000
Plan sponsor’s address 551 FIFTH AVE, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing RAVINDER RANA

DOS Process Agent

Name Role Address
JEAN MARTIN, INC. DOS Process Agent 260 MADISON AVE, SUITE 8060, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHAWN KUMAR Chief Executive Officer 260 MADISON AVE, SUITE 8060, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-06-28 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2024-06-27 2024-06-27 Address 260 MADISON AVE, SUITE 8060, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2024-06-25 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2021-10-06 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2021-06-01 2024-06-27 Address 260 MADISON AVE, SUITE 8060, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-06-01 2024-06-27 Address 260 MADISON AVE, SUITE 8060, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-04-28 2021-06-01 Address 551 FIFTH AVENUE, SUITE 630, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2020-04-28 2021-06-01 Address 551 5TH AVENUE, SUITE 630, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2017-08-07 2021-10-06 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240627003007 2024-06-27 BIENNIAL STATEMENT 2024-06-27
210601060478 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200428060405 2020-04-28 BIENNIAL STATEMENT 2019-06-01
170807000334 2017-08-07 CERTIFICATE OF AMENDMENT 2017-08-07
151125002033 2015-11-25 BIENNIAL STATEMENT 2015-06-01
100218002359 2010-02-18 BIENNIAL STATEMENT 2009-06-01
040628000547 2004-06-28 CERTIFICATE OF CHANGE 2004-06-28
970603000508 1997-06-03 CERTIFICATE OF INCORPORATION 1997-06-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QTCA19D00DE 2019-06-12 No data No data
Unique Award Key CONT_IDV_47QTCA19D00DE_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient JEAN MARTIN, INC
UEI MS7KEE7VLQK5
Recipient Address UNITED STATES, 551 5TH AVE RM 630, NEW YORK, NEW YORK, NEW YORK, 101760699

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5378838302 2021-01-25 0202 PPS 260 Madison Ave Ste 8060, New York, NY, 10016-2400
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 770830
Loan Approval Amount (current) 770830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2400
Project Congressional District NY-12
Number of Employees 40
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 781452.67
Forgiveness Paid Date 2022-06-28
9365367001 2020-04-09 0202 PPP 551 5th Avenue Suite # 630, NEW YORK, NY, 10176
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 875000
Loan Approval Amount (current) 875000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10176-0001
Project Congressional District NY-12
Number of Employees 37
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 885619.86
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Apr 2025

Sources: New York Secretary of State