Search icon

JMET INC.

Company Details

Name: JMET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798430
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 7 MAYFLOWER PLACE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YARIV AHARONY Chief Executive Officer 7 MAYFLOWER PLACE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
JMET INC. DOS Process Agent 7 MAYFLOWER PLACE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2016-02-03 2017-01-10 Address 218-57 STEWART RD, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
2016-02-03 2017-01-10 Address 218-57 STEWART RD, HOLLIS HILLS, NY, 11427, USA (Type of address: Principal Executive Office)
2016-02-03 2017-01-10 Address 218-57 STEWART RD, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)
2002-08-07 2016-02-03 Address 218-27 STEWART ROAD, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170110007203 2017-01-10 BIENNIAL STATEMENT 2016-08-01
160203002029 2016-02-03 BIENNIAL STATEMENT 2014-08-01
020807000781 2002-08-07 CERTIFICATE OF INCORPORATION 2002-08-07

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State