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

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

Links between entities

Type:
Headquarter of
Company Number:
0953814
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0685674
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133950763
Plan Year:
2023
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

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 2024-06-28 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)
2024-06-25 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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QTCA19D00DE
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-06-12
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2021-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUST (ESOP); (6) INTERNATIONAL TRADE; (7) EXPORT EXPRESS; AND (8) EXPORT WORKING CAPITAL LOAN PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
3550000.00
Total Face Value Of Loan:
3550000.00
Date:
2021-01-25
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:
770830.00
Total Face Value Of Loan:
770830.00
Date:
2020-04-09
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:
875000.00
Total Face Value Of Loan:
875000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
770830
Current Approval Amount:
770830
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
781452.67
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
875000
Current Approval Amount:
875000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
885619.86

Date of last update: 02 Jun 2025

Sources: New York Secretary of State