Search icon

JOKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1999 (26 years ago)
Entity Number: 2370053
ZIP code: 12211
County: Rensselaer
Place of Formation: New York
Principal Address: 305 OSBORNE RD, LOUDONVILLE, NY, United States, 12211
Address: 305 OSBORNE ROAD, ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN STULMAKER Chief Executive Officer 64 VANDERBURGH AVE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
KEN STULMAKER DOS Process Agent 305 OSBORNE ROAD, ALBANY, NY, United States, 12211

Form 5500 Series

Employer Identification Number (EIN):
141813281
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0081-23-220110 Alcohol sale 2023-05-16 2023-05-16 2026-05-31 64 VANDENBURGH AVE, TROY, New York, 12180 Grocery Store

History

Start date End date Type Value
2005-05-09 2020-05-14 Address 64 VANDERBURGH AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
2003-04-14 2005-05-09 Address 62 1/2 VANDENBURGH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2003-04-14 2005-05-09 Address 4 RITA LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
2003-04-14 2005-05-09 Address 62 1/2 VANDENBURGH AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
2001-04-11 2003-04-14 Address 62 1/2 VANDENBURGH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210419060224 2021-04-19 BIENNIAL STATEMENT 2021-04-01
200514060484 2020-05-14 BIENNIAL STATEMENT 2019-04-01
130404006056 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110421002612 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090403003089 2009-04-03 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
46875.00
Total Face Value Of Loan:
46875.00
Date:
2020-04-13
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:
44400.00
Total Face Value Of Loan:
44400.00
Date:
2013-08-29
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2011-03-22
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46875
Current Approval Amount:
46875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47185.79
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44400
Current Approval Amount:
44400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42409.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State