Search icon

JAROFF CUSTOM ENTRYWAYS, INC.

Company Details

Name: JAROFF CUSTOM ENTRYWAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2003 (21 years ago)
Entity Number: 2993138
ZIP code: 11530
County: Nassau
Place of Formation: New York
Activity Description: Jaroff Studio is a high end, metal and glass company. We help building owners and make highly inspirational statements within their spaces. We create grand staircases, impressive facades, memorable sculptures and other showpieces for office buildings, high-end stores, hotels and restaurants, museums and arts centers, residences and other public and private places.
Address: 800 Axinn Avenue, Garden City, NY, United States, 11530

Contact Details

Website http://Jaroff.com

Phone +1 516-933-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BHAVANI JAROFF DOS Process Agent 800 Axinn Avenue, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
BHAVANI JAROFF Chief Executive Officer 800 AXINN AVENUE, GARDEN CITY, NY, United States, 11530

Licenses

Number Status Type Date End date
1359273-DCA Active Business 2010-06-17 2025-02-28

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 800 AXINN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 485 332 SO UTH BROADWAY 2ND FL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 175 LAUMAN LANE, UNIT 1, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-12-13 2024-01-18 Address JOSEPH JAROFF, 485-33 SOUTH BROADWAY 2ND FLR, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2007-12-13 2024-01-18 Address 485 332 SO UTH BROADWAY 2ND FL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2006-02-03 2007-12-13 Address BHAVARI JAROFF, 17 PINE TREE LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2006-02-03 2007-12-13 Address 485-33 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2003-12-29 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-29 2007-12-13 Address JOSEPH JAROFF, 485-33 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118002989 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220516002940 2022-05-16 BIENNIAL STATEMENT 2021-12-01
120111002448 2012-01-11 BIENNIAL STATEMENT 2011-12-01
071213002658 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060203003376 2006-02-03 BIENNIAL STATEMENT 2005-12-01
040115000215 2004-01-15 CERTIFICATE OF AMENDMENT 2004-01-15
031229000658 2003-12-29 CERTIFICATE OF INCORPORATION 2003-12-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552865 RENEWAL INVOICED 2022-11-11 100 Home Improvement Contractor License Renewal Fee
3552864 TRUSTFUNDHIC INVOICED 2022-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552860 LICENSE REPL INVOICED 2022-11-11 15 License Replacement Fee
3275308 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3275307 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973448 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973449 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2526692 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
1937242 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee
1052059 RENEWAL INVOICED 2013-07-22 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5230858508 2021-02-27 0235 PPS 175 Lauman Ln, Hicksville, NY, 11801-6548
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219570
Loan Approval Amount (current) 219570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6548
Project Congressional District NY-03
Number of Employees 12
NAICS code 238190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 221619.32
Forgiveness Paid Date 2022-02-02
4742347108 2020-04-13 0235 PPP 485 33 South Broadway, HICKSVILLE, NY, 11801
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136440
Loan Approval Amount (current) 136440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 8
NAICS code 238190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137800.61
Forgiveness Paid Date 2021-04-16

Date of last update: 14 Apr 2025

Sources: New York Secretary of State