Search icon

JOVANI ENTERPRISES, INC.

Company Details

Name: JOVANI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2008 (17 years ago)
Entity Number: 3634249
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 87 VERDI STREET, Far, NY, United States, 11735
Principal Address: 87 VERDI STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOVANI ENTERPRISES, INC. DOS Process Agent 87 VERDI STREET, Far, NY, United States, 11735

Chief Executive Officer

Name Role Address
STEPHEN HERBSTMAN Chief Executive Officer 4 ATLANTIC AV, PORT JEFFERSON ST, NY, United States, 11776

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 26 MILLER ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 4 ATLANTIC AV, PORT JEFFERSON ST, NY, 11776, USA (Type of address: Chief Executive Officer)
2020-09-03 2025-01-27 Address 87 VERDI STREET, ST JAMES, NY, 11735, USA (Type of address: Service of Process)
2010-11-26 2020-09-03 Address 87 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-03-03 2025-01-27 Address 26 MILLER ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250127000849 2025-01-27 BIENNIAL STATEMENT 2025-01-27
200903061080 2020-09-03 BIENNIAL STATEMENT 2020-02-01
140403002457 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120302002147 2012-03-02 BIENNIAL STATEMENT 2012-02-01
101126000323 2010-11-26 CERTIFICATE OF CHANGE 2010-11-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
412840.00
Total Face Value Of Loan:
412840.00
Date:
2020-07-17
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:
2020-04-19
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:
2020-04-15
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:
418860.00
Total Face Value Of Loan:
418860.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418860
Current Approval Amount:
418860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
422371.54
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412840
Current Approval Amount:
412840
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
418223.89

Date of last update: 28 Mar 2025

Sources: New York Secretary of State