Search icon

JET INSTALLATIONS INC

Headquarter

Company Details

Name: JET INSTALLATIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2006 (19 years ago)
Entity Number: 3422380
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 78 LAFAYETTE AVE., SUITE 209, SUFFERN, FL, United States, 10901
Principal Address: 78 LAFAYETTE AVE., SUITE 209, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE GINSBERG, VICE PRESIDENT DOS Process Agent 78 LAFAYETTE AVE., SUITE 209, SUFFERN, FL, United States, 10901

Chief Executive Officer

Name Role Address
LAWRENCE SILBERMAN, PRESIDENT Chief Executive Officer 78 LAFAYETTE AVE., SUITE 209, SUFFERN, NY, United States, 10901

Links between entities

Type:
Headquarter of
Company Number:
F19000005394
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141980623
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-06 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-10 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306000822 2025-03-06 BIENNIAL STATEMENT 2025-03-06
061010000619 2006-10-10 CERTIFICATE OF INCORPORATION 2006-10-10

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
403601.00
Total Face Value Of Loan:
403601.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-01-25
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
403601
Current Approval Amount:
403601
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
408870.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State