Search icon

JAISAN RECOVERY CORP.

Company Details

Name: JAISAN RECOVERY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179646
ZIP code: 10017
County: New York
Place of Formation: New Jersey
Address: 535 FIFTH AVE. 24TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: CHARLES GINSBERG, 535 5TH AVE 24TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CHARLES GINSBERG Chief Executive Officer 535 5TH AVE, 24TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 FIFTH AVE. 24TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 535 5TH AVE, 24TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 530 5TH AVE, 26TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-12-31 2024-02-06 Address 530 5TH AVE, 26TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-12-21 2024-02-06 Address 530 FIFTH AVE. 26TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206000585 2024-02-06 BIENNIAL STATEMENT 2024-02-06
131231002221 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111221000884 2011-12-21 APPLICATION OF AUTHORITY 2011-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2913767700 2020-05-01 0202 PPP 535 5TH AVE FL 24, NEW YORK, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103340
Loan Approval Amount (current) 103340
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 561491
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 104279.59
Forgiveness Paid Date 2021-04-01
4750998405 2021-02-06 0202 PPS 535 5th Ave Fl 24, New York, NY, 10017-3677
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102705
Loan Approval Amount (current) 102705
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 New York, NEW YORK, NY, 10017-3677
Project Congressional District NY-12
Number of Employees 8
NAICS code 541618
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 103429.13
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State