Search icon

JAMAICA UNIFORM CENTER CORP.

Company Details

Name: JAMAICA UNIFORM CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2012 (13 years ago)
Entity Number: 4215293
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 89-65 165TH ST., JAMAICA, NY, United States, 11432
Principal Address: 23 EDGEWOOD PLACE, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERWIN LOVI Chief Executive Officer 23 EDGEWOOD PLACE, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-65 165TH ST., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
210125060627 2021-01-25 BIENNIAL STATEMENT 2020-03-01
120312000690 2012-03-12 CERTIFICATE OF INCORPORATION 2012-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9511228610 2021-03-26 0202 PPS 8965 165th St, Jamaica, NY, 11432-5143
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15990
Loan Approval Amount (current) 15990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5143
Project Congressional District NY-05
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16105.93
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State