Search icon

THE JARM GROUP LTD.

Company Details

Name: THE JARM GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1997 (28 years ago)
Entity Number: 2170859
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: PO BOX 659, LONG BEACH, NY, United States, 11561
Principal Address: 951 OCEANFRONT, (MANAGEMENT OFFICE), LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD IORIO Chief Executive Officer 1560 BAY BLVD, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
RICHARD IORIO DOS Process Agent PO BOX 659, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2005-11-08 2009-09-04 Address 772 WEST BEECH ST, LONG BEACH, NY, 11561, 2806, USA (Type of address: Chief Executive Officer)
2003-08-07 2009-09-04 Address 772 WEST BEECH ST, LONG BEACH, NY, 11561, 2806, USA (Type of address: Principal Executive Office)
2003-08-07 2009-09-04 Address 772 WEST BEECH ST, LONG BEACH, NY, 11561, 2806, USA (Type of address: Service of Process)
1999-09-17 2005-11-08 Address 3345 MILBURN AVE., BALDWIN HARBOR, NY, 11510, USA (Type of address: Chief Executive Officer)
1999-09-17 2003-08-07 Address 1560 BAY BLVD., ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office)
1997-08-12 2003-08-07 Address 1560 BAY BLVD., ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110831002871 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090904002446 2009-09-04 BIENNIAL STATEMENT 2009-08-01
070816002879 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051108002101 2005-11-08 BIENNIAL STATEMENT 2005-08-01
030807002482 2003-08-07 BIENNIAL STATEMENT 2003-08-01
990917002449 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970812000522 1997-08-12 CERTIFICATE OF INCORPORATION 1997-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2075967701 2020-05-01 0235 PPP 14 LOFT RD, SMITHTOWN, NY, 11787
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26617
Loan Approval Amount (current) 26617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26949.58
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State