Search icon

JAPNOUR, INC.

Company Details

Name: JAPNOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2010 (15 years ago)
Entity Number: 3946134
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 86B SCHOOL ST, GLEN COVE, NY, United States, 11542
Principal Address: 86 B SCHOOL STREET, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMEET BHASIN Chief Executive Officer 2 STONERIDGE COUT, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
JAPNOUR, INC. DOS Process Agent 86B SCHOOL ST, GLEN COVE, NY, United States, 11542

Agent

Name Role Address
RAMEET BHASIN Agent 269 WALNUT ROAD, GLEN COVE, NY, 11542

Form 5500 Series

Employer Identification Number (EIN):
272515119
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
714668 Retail grocery store No data No data No data 4350 MERRICK RD., MASSAPEQUA, NY, 11758 No data
0081-23-121910 Alcohol sale 2023-09-28 2023-09-28 2026-10-31 4350 MERRICK RD, MASSAPEQUA, New York, 11758 Grocery Store

History

Start date End date Type Value
2014-05-14 2020-05-04 Address 269 WALNUT ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2010-05-05 2020-05-04 Address 82 SCHOOL ST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062691 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160513006554 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140806000235 2014-08-06 CERTIFICATE OF AMENDMENT 2014-08-06
140514006368 2014-05-14 BIENNIAL STATEMENT 2014-05-01
100505000858 2010-05-05 CERTIFICATE OF INCORPORATION 2010-05-05

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
1000.00
Total Face Value Of Loan:
72900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56900
Current Approval Amount:
72900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73740.85

Date of last update: 27 Mar 2025

Sources: New York Secretary of State