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 (48 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

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

Form 5500 Series

Employer Identification Number (EIN):
112447637
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47904.00
Total Face Value Of Loan:
47904.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45509.6
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47904
Current Approval Amount:
47904
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48402.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State