Search icon

JAS DISTRIBUTORS, INC.

Company Details

Name: JAS DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2011 (14 years ago)
Entity Number: 4151216
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1936 HEMPSTEAD TURNPIKE, SUITE 285, EAST MEADOW, NY, United States, 11554
Principal Address: 1936 HEMPSTEAD TPKE, STE 285, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAS DISTRIBUTORS INC. 401(K) PROFIT SHARING PLAN 2023 453598200 2024-08-30 JAS DISTRIBUTORS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424400
Sponsor’s telephone number 6465232865
Plan sponsor’s address 1936 HEMPSTEAD TURNPIKE, SUITE 285, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing ALIE VALENTIN
JAS DISTRIBUTORS INC. 401(K) PROFIT SHARING PLAN 2022 453598200 2023-10-10 JAS DISTRIBUTORS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424400
Sponsor’s telephone number 6465232865
Plan sponsor’s address 1936 HEMPSTEAD TURNPIKE, SUITE 285, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing ALIE VALENTIN
JAS DISTRIBUTORS INC. 401(K) PROFIT SHARING PLAN 2021 453598200 2022-08-23 JAS DISTRIBUTORS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424400
Sponsor’s telephone number 6465232865
Plan sponsor’s address 1936 HEMPSTEAD TURNPIKE, SUITE 285, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing ALIE VALENTIN

Chief Executive Officer

Name Role Address
ALIE VALENTINE Chief Executive Officer 1926 HEMPSTEAD TPKE, STE 285, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1936 HEMPSTEAD TURNPIKE, SUITE 285, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 1926 HEMPSTEAD TPKE, STE 285, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2022-01-17 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-19 2024-07-02 Address 1926 HEMPSTEAD TPKE, STE 285, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2011-10-07 2022-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-07 2024-07-02 Address 1936 HEMPSTEAD TURNPIKE, SUITE 285, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005371 2024-07-02 BIENNIAL STATEMENT 2024-07-02
140319002530 2014-03-19 BIENNIAL STATEMENT 2013-10-01
111007000395 2011-10-07 CERTIFICATE OF INCORPORATION 2011-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8363057200 2020-04-28 0235 PPP 1939 Hempstead Tpke Ste 285, East Meadow, NY, 11554
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12156
Loan Approval Amount (current) 12156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 424490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12306.94
Forgiveness Paid Date 2021-08-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State