Search icon

JARDINE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JARDINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1969 (56 years ago)
Entity Number: 278867
ZIP code: 12543
County: Orange
Place of Formation: New York
Address: 103 PROSPECT AVE, PO BOX 460, MAYBROOK, NY, United States, 12543
Principal Address: RTE 17M BOX 460, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E. JARDINE Chief Executive Officer 5015 RTE 17M, NEW HAMPTON, NY, United States, 10958

DOS Process Agent

Name Role Address
JOHN E JARDINE DOS Process Agent 103 PROSPECT AVE, PO BOX 460, MAYBROOK, NY, United States, 12543

Form 5500 Series

Employer Identification Number (EIN):
141509082
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-31 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-08 2021-06-02 Address 5015 RTE 17M, PO BOX 460, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)
1995-03-08 2001-06-05 Address RTE 17M BOX 460, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
1995-03-08 2017-06-08 Address RTE 17M BOX 460, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061021 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060291 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170608006040 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150611006099 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130612006057 2013-06-12 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1359177.62
Total Face Value Of Loan:
1359177.62

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1359177.62
Current Approval Amount:
1359177.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1372240.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State