Search icon

JARED MANDEL ARCHITECT, P.C.

Company Details

Name: JARED MANDEL ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 2009 (15 years ago)
Entity Number: 3862779
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 25 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JARED MANDEL ARCHITECT, P.C. DOS Process Agent 25 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
JARED MANDEL Chief Executive Officer 25 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2012-06-06 2017-01-04 Address 626 WILLIS AVE, STE 2-B, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2012-06-06 2017-01-04 Address 626 WILLIS AVE, STE 2-B, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2012-06-06 2017-01-04 Address 626 WILLIS AVE, STE 2-B, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2009-10-02 2012-06-06 Address 533 NORTH 12TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060047 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171010006093 2017-10-10 BIENNIAL STATEMENT 2017-10-01
170104007016 2017-01-04 BIENNIAL STATEMENT 2015-10-01
131024006058 2013-10-24 BIENNIAL STATEMENT 2013-10-01
120606002777 2012-06-06 BIENNIAL STATEMENT 2011-10-01
091002000004 2009-10-02 CERTIFICATE OF INCORPORATION 2009-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545747210 2020-04-16 0235 PPP 25 HILLSIDE AVE, WILLISTON PARK, NY, 11596
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLISTON PARK, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58022.8
Forgiveness Paid Date 2021-03-18
5167198605 2021-03-20 0235 PPS 25 Hillside Ave, Williston Park, NY, 11596-2304
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-2304
Project Congressional District NY-03
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52798.7
Forgiveness Paid Date 2021-10-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State