Search icon

JAR OF JAMS LTD.

Company Details

Name: JAR OF JAMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2013 (12 years ago)
Entity Number: 4415679
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAR OF JAMS LTD. DOS Process Agent 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
WILLIAM HEHIR Chief Executive Officer 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-06-09 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-06-09 Address 235 PARK AVENUE SOUTH, 9TH FLO, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-06-05 2021-06-10 Address 235 PARK AVENUE SOUTH, 9TH FL., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-06-05 2021-06-10 Address 235 PARK AVENUE SOUTH, 9TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-06-11 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-11 2015-06-05 Address 213 WEST 35TH STREET #802A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609003883 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210610060664 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190605060908 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170605007333 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150605006298 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130611000144 2013-06-11 CERTIFICATE OF INCORPORATION 2013-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3402547805 2020-05-26 0202 PPP 235 Park Ave S, New York, NY, 10003-1404
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46900
Loan Approval Amount (current) 46900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10003-1404
Project Congressional District NY-12
Number of Employees 6
NAICS code 311421
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47365.09
Forgiveness Paid Date 2021-06-08
2298378607 2021-03-13 0202 PPS 235 Park Ave S, New York, NY, 10003-1405
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46900
Loan Approval Amount (current) 46900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10003-1405
Project Congressional District NY-12
Number of Employees 6
NAICS code 711130
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47120.17
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State