Search icon

JAM FLAVS INC.

Company Details

Name: JAM FLAVS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1997 (28 years ago)
Entity Number: 2195316
ZIP code: 11434
County: Kings
Place of Formation: New York
Address: 14795 FARMERS BLVD, JAMAICA, NY, United States, 11434
Principal Address: 147-95 FARMERS BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAMILLE CURTIS Chief Executive Officer 134-41 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
CAMILLE CURTIS DOS Process Agent 14795 FARMERS BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 134-41 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2018-03-06 2024-01-18 Address 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2013-12-19 2018-03-06 Address 190 JERUSALEM AVENUE, LEVITTOWN, NY, 11758, USA (Type of address: Service of Process)
2013-12-19 2024-01-18 Address 134-41 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2001-12-05 2013-12-19 Address 13 NORTON DR, ROOSEVELT, NY, 11575, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240118001889 2024-01-18 BIENNIAL STATEMENT 2024-01-18
191101060863 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180306006269 2018-03-06 BIENNIAL STATEMENT 2017-11-01
131219002073 2013-12-19 BIENNIAL STATEMENT 2013-11-01
100216000069 2010-02-16 ERRONEOUS ENTRY 2010-02-16

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
125013.54
Total Face Value Of Loan:
125013.54
Date:
2020-04-28
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:
135081.00
Total Face Value Of Loan:
135081.00
Date:
2013-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1950000.00
Total Face Value Of Loan:
1950000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125013.54
Current Approval Amount:
125013.54
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125708.82

Date of last update: 31 Mar 2025

Sources: New York Secretary of State