Search icon

JO-MAR KENNELS INC.

Company Details

Name: JO-MAR KENNELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1977 (47 years ago)
Entity Number: 452596
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 513 KIRKMAN AVE, ELMONT, NY, United States, 11003

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
JO-MAR KENNELS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112447637 2024-07-18 JO-MAR KENNELS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812111
Sponsor’s telephone number 5164882705
Plan sponsor’s address 1 COVERT AVE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing EDWARD ROJAS
JO-MAR KENNELS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112447637 2023-05-26 JO-MAR KENNELS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812111
Sponsor’s telephone number 5164882705
Plan sponsor’s address 1 COVERT AVE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing EDWARD ROJAS
JO-MAR KENNELS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112447637 2022-04-06 JO-MAR KENNELS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812111
Sponsor’s telephone number 5164882705
Plan sponsor’s address 1 COVERT AVE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing EDWARD ROJAS
JO-MAR KENNELS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112447637 2021-12-16 JO-MAR KENNELS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812111
Sponsor’s telephone number 5164882705
Plan sponsor’s address 1 COVERT AVE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2021-12-16
Name of individual signing EDWARD ROJAS
JO-MAR KENNELS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112447637 2021-10-06 JO-MAR KENNELS INC 9
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812111
Sponsor’s telephone number 5164882705
Plan sponsor’s address 1 COVERT AVE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing EDWARD ROJAS
JO-MAR KENNELS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112447637 2020-05-04 JO-MAR KENNELS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812111
Sponsor’s telephone number 5164882705
Plan sponsor’s address 1 COVERT AVE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
SCOTT GRASSMAN DOS Process Agent 513 KIRKMAN AVE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
SCOTT GRASSMAN Chief Executive Officer 1 COVERT AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2007-10-18 2009-10-13 Address 1 COURT AVE, FLORAL PARK, NY, 11061, USA (Type of address: Chief Executive Officer)
1992-12-09 2007-10-18 Address 5 COVERT AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1992-12-09 2007-10-18 Address 513 KIRKMAN AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1977-10-24 2007-10-18 Address 513 KIRKMAN AVE., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107002504 2013-11-07 BIENNIAL STATEMENT 2013-10-01
20110913042 2011-09-13 ASSUMED NAME CORP INITIAL FILING 2011-09-13
091013002719 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071018002514 2007-10-18 BIENNIAL STATEMENT 2007-10-01
931014002342 1993-10-14 BIENNIAL STATEMENT 1993-10-01
921209002645 1992-12-09 BIENNIAL STATEMENT 1992-10-01
A437874-4 1977-10-24 CERTIFICATE OF INCORPORATION 1977-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7811428505 2021-03-06 0235 PPS 1 Covert Ave, Floral Park, NY, 11001-3215
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Floral Park, NASSAU, NY, 11001-3215
Project Congressional District NY-04
Number of Employees 10
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45509.6
Forgiveness Paid Date 2022-05-02
8585397301 2020-05-01 0235 PPP 1 Covert Ave, SOUTH FLORAL PARK, NY, 11001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47904
Loan Approval Amount (current) 47904
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 SOUTH FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48402.15
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State