Search icon

JASCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JASCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4896377
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 90 State Street STE 700 Office 40, Albany, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RANJIT SINGH Chief Executive Officer 13048 INWOOD ST, JAMAICA, NY, United States, 11436

History

Start date End date Type Value
2024-12-20 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-09-24 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-09-10 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-05-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-05-01 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240201026415 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220930005665 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009551 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220920004167 2022-09-20 BIENNIAL STATEMENT 2022-02-01
220409000179 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-02
Type:
Planned
Address:
8148 BAY 16TH STREET, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-02
Type:
Prog Related
Address:
8148 BAY 16TH STREET, BROOKLYN, NY, 11214
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-11-26
Type:
Complaint
Address:
26 WEST 47TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$16,917
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $16,915
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$32,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,842.04
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $32,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State