Search icon

JAMAICA MASON MATERIALS, INC.

Company Details

Name: JAMAICA MASON MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1974 (51 years ago)
Entity Number: 334691
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 204-26 JAMAICA AVE, HOLLIS, NY, United States, 11423
Principal Address: 204-26 JAMAICA AVE., HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMAICA MASON MATERIALS DOS Process Agent 204-26 JAMAICA AVE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
ROBERT MARCHESANO Chief Executive Officer 204-26 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2008-01-09 2018-01-18 Address 94-12 205TH ST, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
1993-03-05 2008-01-09 Address 3 PINE ST, PLAINVIEW, NY, 11503, USA (Type of address: Principal Executive Office)
1993-03-05 2000-01-27 Address 3 PINE ST, PLAINVIEW, NY, 11503, USA (Type of address: Chief Executive Officer)
1993-03-05 2018-01-18 Address 204-26 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
1974-01-15 1993-03-05 Address 204-26 JAMAICA AVE., HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210428060412 2021-04-28 BIENNIAL STATEMENT 2020-01-01
180118006214 2018-01-18 BIENNIAL STATEMENT 2018-01-01
160104007433 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140227006191 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120208002557 2012-02-08 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
130903.00
Total Face Value Of Loan:
130903.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130903
Current Approval Amount:
130903
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132004.02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State