Search icon

JARAL RIVERHEAD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JARAL RIVERHEAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2003 (22 years ago)
Entity Number: 2969225
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 126 THIRD STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JARAL RIVERHEAD CORP. DOS Process Agent 126 THIRD STREET, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ALBERT L SALVATICO Chief Executive Officer 126 THIRD STREET, MINEOLA., NY, United States, 11501

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-548-1010
Contact Person:
MILISSA VALENTIN
User ID:
P0721630

Unique Entity ID

Unique Entity ID:
M9JCWU9E1GJ8
CAGE Code:
48S54
UEI Expiration Date:
2026-02-14

Business Information

Activation Date:
2025-02-18
Initial Registration Date:
2005-12-20

Commercial and government entity program

CAGE number:
48S54
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-14

Contact Information

POC:
MILISSA VALENTIN
Corporate URL:
http://www.hieeastend.com

History

Start date End date Type Value
2012-05-17 2017-10-03 Address 126 THIRD STREET, 2ND FLOOR, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-05-17 2017-10-03 Address 126 THIRD STREET, 2ND FL, MINEOLA., NY, 11501, USA (Type of address: Chief Executive Officer)
2012-05-17 2017-10-03 Address 126 THIRD STREET, 2ND FLOOR, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2011-07-25 2012-05-17 Address 126 3RD STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2009-10-06 2012-05-17 Address 585 STEWART AVE, STE 546, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191007060365 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171003006455 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151006006293 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131011006695 2013-10-11 BIENNIAL STATEMENT 2013-10-01
120531000681 2012-05-31 CERTIFICATE OF AMENDMENT 2012-05-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8E24F9A05
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
9225.00
Base And Exercised Options Value:
9225.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-10-01
Description:
UTA LODGING FOR 9 MONTHS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W50S8E24F9A04
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
10875.00
Base And Exercised Options Value:
10875.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-10-01
Description:
UTA LODGING FOR 9 MONTHS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W50S8E24F9A03
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
2519.00
Base And Exercised Options Value:
2519.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-10-01
Description:
UTA LODGING FOR 9 MONTHS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
214767.00
Total Face Value Of Loan:
214767.00
Date:
2020-04-08
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:
153400.00
Total Face Value Of Loan:
153400.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$214,767
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,102.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $214,762
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$153,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,450.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $153,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State