Search icon

JAMAR PRINTING, INC.

Company Details

Name: JAMAR PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1970 (55 years ago)
Entity Number: 231075
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 301 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROLYN GATTO DOS Process Agent 301 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
MARK ANDERSON Chief Executive Officer 301 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1995-04-17 2020-05-21 Address 1095 RT 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-04-17 2020-05-21 Address 1095 RT 110, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-04-17 2020-05-21 Address 1095 RT 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1970-05-15 1995-04-17 Address 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200521060096 2020-05-21 BIENNIAL STATEMENT 2020-05-01
120517006258 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100607002161 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080527002548 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060509002717 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040513002871 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020524002650 2002-05-24 BIENNIAL STATEMENT 2002-05-01
C236408-2 1996-06-21 ASSUMED NAME CORP INITIAL FILING 1996-06-21
960604002111 1996-06-04 BIENNIAL STATEMENT 1996-05-01
950417002184 1995-04-17 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2945797300 2020-04-29 0235 PPP 301 SUBURBAN AVE, DEER PARK, NY, 11729-6806
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-6806
Project Congressional District NY-02
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8422.49
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State