Search icon

JESCAR ENTERPRISES, INC.

Company Details

Name: JESCAR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1977 (48 years ago)
Entity Number: 433276
ZIP code: 34990
County: Rockland
Place of Formation: New York
Address: 5052 SW Saint Creek Dr., Palm City, FL, United States, 34990

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
JESCAR PROFIT SHARING TRUST 2023 132898746 2024-09-16 JESCAR ENTERPRISES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 8453525850
Plan sponsor’s address 213 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954
JESCAR PROFIT SHARING TRUST 2022 132898746 2023-06-26 JESCAR ENTERPRISES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 8453525850
Plan sponsor’s address 213 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954
JESCAR PROFIT SHARING TRUST 2021 132898746 2022-04-13 JESCAR ENTERPRISES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 8453525850
Plan sponsor’s address 213 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954
JESCAR PROFIT SHARING PLAN 2020 132898746 2021-05-03 JESCAR ENTERPRISES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 8453525850
Plan sponsor’s address 213 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954
JESCAR PROFIT SHARING PLAN 2019 132898746 2020-03-27 JESCAR ENTERPRISES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 8453525850
Plan sponsor’s address 213 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954
JESCAR PROFIT SHARING PLAN 2018 132898746 2019-04-29 JESCAR ENTERPRISES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 8453525850
Plan sponsor’s address 213 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954
JESCAR PROFIT SHARING TRUST 2017 132898746 2018-07-12 JESCAR ENTERPRISES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 8453525850
Plan sponsor’s address 213 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing JEFFREY SILVER
JESCAR PROFIT SHARING TRUST 2016 132898746 2017-09-13 JESCAR ENTERPRISES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 8453525850
Plan sponsor’s address 213 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing JEFFREY SILVER
JESCAR PROFIT SHARING TRUST 2015 132898746 2016-05-23 JESCAR ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424990
Plan sponsor’s address 213 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing JEFFREY SILVER
JESCAR PROFIT SHARING TRUST 2014 132898746 2015-09-15 JESCAR ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 8453525850
Plan sponsor’s address 213 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing JEFFREY SILVER

Chief Executive Officer

Name Role Address
JEFFREY SILVER Chief Executive Officer 5052 SW SAINT CREEK DR., PALM CITY, FL, United States, 34990

DOS Process Agent

Name Role Address
JEFFREY SILVER DOS Process Agent 5052 SW Saint Creek Dr., Palm City, FL, United States, 34990

History

Start date End date Type Value
2023-08-01 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1997-10-15 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1977-05-04 2023-09-06 Address 7 CAIRNGORM RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906004162 2023-09-06 BIENNIAL STATEMENT 2023-05-01
20110324086 2011-03-24 ASSUMED NAME LLC AMENDMENT 2011-03-24
20100329044 2010-03-29 ASSUMED NAME LLC INITIAL FILING 2010-03-29
971015000464 1997-10-15 CERTIFICATE OF AMENDMENT 1997-10-15
931014000432 1993-10-14 CERTIFICATE OF MERGER 1993-10-14
A397765-3 1977-05-04 CERTIFICATE OF INCORPORATION 1977-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682167705 2020-05-01 0202 PPP 213 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954
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) 98067
Loan Approval Amount (current) 98067
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 NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 325612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98955.98
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State