Search icon

JASCO HOLDINGS, INC.

Company Details

Name: JASCO HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1997 (28 years ago)
Entity Number: 2151344
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Principal Address: 220 FORT SALONGA RD, NORTHPORT, NY, United States, 11768
Address: 220 FORT SALONGA RD, NORHTPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN SHERR Chief Executive Officer 220 FORT SALONGA RD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
ALAN SHERR DOS Process Agent 220 FORT SALONGA RD, NORHTPORT, NY, United States, 11768

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 220 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2005-01-13 2024-07-18 Address 220 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2005-01-13 2024-07-18 Address 220 FORT SALONGA RD, NORHTPORT, NY, 11768, USA (Type of address: Service of Process)
2004-10-25 2005-01-13 Address 220 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1997-06-09 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240718000737 2024-07-18 BIENNIAL STATEMENT 2024-07-18
130701002260 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110614002448 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090610002456 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070625002886 2007-06-25 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-20
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:
105000.00
Total Face Value Of Loan:
173000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State