Search icon

JAMIL PRODUCTS CORP.

Company Details

Name: JAMIL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1970 (55 years ago)
Entity Number: 288166
ZIP code: 10458
County: New York
Place of Formation: New York
Address: 2486 WEBSTER AVE, BRONX, NY, United States, 10458
Principal Address: 2486 WEBSTER AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KLXCN5GK7T96 2024-05-15 2486 WEBSTER AVE, BRONX, NY, 10458, 5509, USA 2486 WEBSTER AVE, BRONX, NY, 10458, 5509, USA

Business Information

Doing Business As ORIGINAL PRODUCTS
URL www.originalbotanica.com
Division Name ORIGINAL PRODUCTS
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2023-05-18
Initial Registration Date 2013-06-03
Entity Start Date 1973-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON MIZRAHI
Role PRESIDENT
Address 2486 WEBSTER AVE, BRONX, NY, 10458, USA
Government Business
Title PRIMARY POC
Name JASON MIZRAHI
Role PRESIDENT
Address 2486 WEBSTER AVE, BRONX, NY, 10458, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6WRP8 Active Non-Manufacturer 2013-06-05 2024-05-23 2029-05-23 2025-05-20

Contact Information

POC JASON MIZRAHI
Phone +1 718-367-9589
Fax +1 718-367-3613
Address 2486 WEBSTER AVE, BRONX, NY, 10458 5509, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JASON MIZRAHI DOS Process Agent 2486 WEBSTER AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
JASON MIZRAHI Chief Executive Officer 2486 WEBSTER AVE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2020-07-24 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2019-01-29 2019-02-13 Address 343 E. 30TH ST, APT 19C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-01-27 2019-01-29 Address 2 PETER COOPER RD, APT MC, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2009-06-16 2012-01-27 Address 236 EAST 19TH ST, NEW YORK, NY, 10458, USA (Type of address: Principal Executive Office)
2004-01-02 2009-06-16 Address 312 EAST 50TH ST, APT 2W, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-02-15 2004-01-02 Address 2486 WEBSTER AVE., BRONX, NY, 10458, 5593, USA (Type of address: Service of Process)
2000-02-15 2004-01-02 Address 2486 WEBSTER AVE., BRONX, NY, 10458, 5593, USA (Type of address: Chief Executive Officer)
2000-02-15 2004-01-02 Address 2486 WEBSTER AVE., BRONX, NY, 10458, 5593, USA (Type of address: Principal Executive Office)
1995-03-20 2000-02-15 Address 2486 WEBSTER AVENUE, BRONX, NY, 10458, 5593, USA (Type of address: Principal Executive Office)
1995-03-20 2000-02-15 Address 2486 WEBSTER AVENUE, BRONX, NY, 10458, 5593, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200724000165 2020-07-24 CERTIFICATE OF AMENDMENT 2020-07-24
200102060318 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190213002063 2019-02-13 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
190129060059 2019-01-29 BIENNIAL STATEMENT 2018-01-01
140210002329 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120127002503 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100112002600 2010-01-12 BIENNIAL STATEMENT 2010-01-01
090616002577 2009-06-16 BIENNIAL STATEMENT 2008-01-01
040102002241 2004-01-02 BIENNIAL STATEMENT 2004-01-01
011218002189 2001-12-18 BIENNIAL STATEMENT 2002-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-30 No data 2486 WEBSTER AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-06 No data 2486 WEBSTER AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2694337 SCALE-01 INVOICED 2017-11-15 20 SCALE TO 33 LBS
1517508 SCALE-01 INVOICED 2013-11-26 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7850568308 2021-01-28 0202 PPS 2486 Webster Ave, Bronx, NY, 10458-5509
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246646
Loan Approval Amount (current) 246646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-5509
Project Congressional District NY-13
Number of Employees 24
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248490.78
Forgiveness Paid Date 2021-11-10
5364577005 2020-04-05 0202 PPP 2486 Webster Avenue, BRONX, NY, 10458-5509
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240638.55
Loan Approval Amount (current) 240638.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-5509
Project Congressional District NY-13
Number of Employees 25
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 242801
Forgiveness Paid Date 2021-03-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1736505 JAMIL PRODUCTS CORP - KLXCN5GK7T96 2486 WEBSTER AVE, BRONX, NY, 10458-5509
Capabilities Statement Link -
Phone Number 718-367-9589
Fax Number 718-367-3613
E-mail Address JASON@ORIGINALBOTANICA.COM
WWW Page www.originalbotanica.com
E-Commerce Website -
Contact Person JASON MIZRAHI
County Code (3 digit) 005
Congressional District 15
Metropolitan Statistical Area 5600
CAGE Code 6WRP8
Year Established 1973
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 513130
NAICS Code's Description Book Publishers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State