Search icon

JAF GIFTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAF GIFTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2006 (19 years ago)
Entity Number: 3381301
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 43 HALL STREET / A15, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 HALL STREET / A15, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
JOEL FRIEDLANDER Chief Executive Officer 9 FRANKLIN AVENUE / #5A, BROOKLYN, NY, United States, 11249

Unique Entity ID

CAGE Code:
6BWW6
UEI Expiration Date:
2015-05-28

Business Information

Activation Date:
2014-05-28
Initial Registration Date:
2011-03-24

Commercial and government entity program

CAGE number:
6BWW6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
JOEL FRIEDLANDER
Corporate URL:
www.jafgifts.com

Form 5500 Series

Employer Identification Number (EIN):
205108227
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-26 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-26 2012-01-17 Address 211 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120117002170 2012-01-17 BIENNIAL STATEMENT 2010-06-01
060626001096 2006-06-26 CERTIFICATE OF INCORPORATION 2006-06-26

USAspending Awards / Financial Assistance

Date:
2014-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State