-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11720
›
-
JASMINE CORP.
Company Details
Name: |
JASMINE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Feb 2002 (23 years ago)
|
Date of dissolution: |
26 Dec 2002 |
Entity Number: |
2726392 |
ZIP code: |
11720
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
2535 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2535 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
021226000290
|
2002-12-26
|
CERTIFICATE OF DISSOLUTION
|
2002-12-26
|
020201000461
|
2002-02-01
|
CERTIFICATE OF INCORPORATION
|
2002-02-01
|
Paycheck Protection Program
Initial Approval Amount:
$120,000
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,000
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$73,079.01
Servicing Lender:
Carver Federal Savings Bank
Use of Proceeds:
Payroll: $120,000
Initial Approval Amount:
$20,832
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$21,107.67
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,832
Court Cases
Court Case Summary
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition
Parties
Party Name:
JASMINE CORP.
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability
Parties
Party Name:
JASMINE CORP.
Court Case Summary
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition
Parties
Party Name:
JASMINE CORP.
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State