Search icon

JAMEEL ATM CORP.

Company Details

Name: JAMEEL ATM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2625258
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 769 9TH AVE, APT 4N, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMEEL ALI Chief Executive Officer 769 9TH AVE, APT 4N, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 769 9TH AVE, APT 4N, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-04-25 2013-04-23 Address 769 NINTH AVENUE / #4N, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-04-25 2013-04-23 Address 769 NINTH AVENUE / APT 4N, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-04-25 2013-04-23 Address 769 NINTH AVENUE / #4N, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-04-07 2007-04-25 Address 769 9TH AVE, APT 4N, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-04-07 2007-04-25 Address 769 9TH AVE, #4N, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-04-07 2007-04-25 Address 769 9TH AVE, #4N, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-04-05 2003-04-07 Address 769 NINTH AVENEU APARTMENT 4N, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002241 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110707002742 2011-07-07 BIENNIAL STATEMENT 2011-04-01
090413002462 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070425002803 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050725002680 2005-07-25 BIENNIAL STATEMENT 2005-04-01
030407002963 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010405000898 2001-04-05 CERTIFICATE OF INCORPORATION 2001-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7191477707 2020-05-01 0202 PPP 769 9th Avenue 4N, New York, NY, 10019
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16448.85
Forgiveness Paid Date 2021-11-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State