Search icon

JAMORE INC.

Company Details

Name: JAMORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1998 (27 years ago)
Entity Number: 2231750
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 23 JAEGGER DRIVE, OLD BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 JAEGGER DRIVE, OLD BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
CAROL R. BLEIWEISS Chief Executive Officer 23 JAEGGER DR, OLD BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2000-05-01 2004-02-10 Address 23 JAEGGER DRIVE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1998-02-24 2000-05-01 Address 39 EDGEWATER AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100312002308 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080222002125 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060414003032 2006-04-14 BIENNIAL STATEMENT 2006-02-01
040210002294 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020508002492 2002-05-08 BIENNIAL STATEMENT 2002-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
16513.2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State