Search icon

JARAL MANAGEMENT CORP.

Company Details

Name: JARAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2005 (19 years ago)
Entity Number: 3289262
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 585 STEWART AVENUE, STE 546, GARDEN CITY, NY, United States, 11530
Address: 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALBERT L SALVATICO Chief Executive Officer 585 STEWART AVENUE, STE 546, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
091230002769 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071219002846 2007-12-19 BIENNIAL STATEMENT 2007-12-01
051206000586 2005-12-06 CERTIFICATE OF INCORPORATION 2005-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8072447003 2020-04-08 0235 PPP 126 3RD ST, MINEOLA, NY, 11501-4429
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112000
Loan Approval Amount (current) 112000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-4429
Project Congressional District NY-03
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112687.34
Forgiveness Paid Date 2020-12-08
5319268308 2021-01-25 0235 PPS 126 3rd St, Mineola, NY, 11501-4429
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156870
Loan Approval Amount (current) 156870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-4429
Project Congressional District NY-03
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157897.18
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State