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)
2008-02-21 2010-11-26 Address C/O JOHN RECINE, 26 MILLER RD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-02-21 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100303002375 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080221000194 2008-02-21 CERTIFICATE OF INCORPORATION 2008-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8757367104 2020-04-15 0235 PPP 87 Verdi Street, Farmingdale, NY, 11735
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418860
Loan Approval Amount (current) 418860
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 Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 56
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 422371.54
Forgiveness Paid Date 2021-02-25
3366358304 2021-01-22 0235 PPS 87 Verdi St, Farmingdale, NY, 11735-6343
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412840
Loan Approval Amount (current) 412840
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 Farmingdale, SUFFOLK, NY, 11735-6343
Project Congressional District NY-02
Number of Employees 34
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 418223.89
Forgiveness Paid Date 2022-05-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State