Search icon

JAD SPECIALTY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAD SPECIALTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1977 (48 years ago)
Entity Number: 460500
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 200 EXPRESS ST STE 200,, PLAINVIEW, NY, United States, 11803
Principal Address: 31 AUTUMN DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A DORSI Chief Executive Officer 200 EXPRESS ST STE 200,, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EXPRESS ST STE 200,, PLAINVIEW, NY, United States, 11803

Unique Entity ID

Unique Entity ID:
E215QLDM7HV9
CAGE Code:
94HU3
UEI Expiration Date:
2022-11-07

Business Information

Doing Business As:
WHOLESALE DISTRIBUTION AND MANUFACTURERS REPRESENTATIVE
Activation Date:
2021-08-12
Initial Registration Date:
2021-07-06

Commercial and government entity program

CAGE number:
94HU3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-08-12
SAM Expiration:
2022-11-07

Contact Information

POC:
JOHN DORSI
Corporate URL:
www.jadspecialty.com

Form 5500 Series

Employer Identification Number (EIN):
112446701
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-04 2014-01-02 Address 155 EAST AMES CT #3, PLAINVIEW, NY, 11803, 2300, USA (Type of address: Chief Executive Officer)
2012-10-04 2014-01-02 Address 155 EAST AMES CT #3, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1977-12-20 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1977-12-20 2012-10-04 Address 14-25 128TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210802001045 2021-08-02 BIENNIAL STATEMENT 2021-08-02
140102002289 2014-01-02 BIENNIAL STATEMENT 2013-12-01
121004002222 2012-10-04 BIENNIAL STATEMENT 2011-12-01
20120426046 2012-04-26 ASSUMED NAME LLC INITIAL FILING 2012-04-26
100115000141 2010-01-15 ANNULMENT OF DISSOLUTION 2010-01-15

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
98372.00
Total Face Value Of Loan:
98372.00
Date:
2020-04-30
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:
98372.00
Total Face Value Of Loan:
98372.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$98,372
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,735.55
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $98,372
Jobs Reported:
7
Initial Approval Amount:
$98,372
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,372
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,792.93
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $98,369
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State