Search icon

JALARAM INC.

Company Details

Name: JALARAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1978 (47 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 494337
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 225 W 34TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD D SAVITSKY DOS Process Agent 225 W 34TH ST, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20140114105 2014-01-14 ASSUMED NAME CORP INITIAL FILING 2014-01-14
DP-79896 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A493593-5 1978-06-13 CERTIFICATE OF INCORPORATION 1978-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8251327106 2020-04-15 0248 PPP 300 North Genesee Street, Utica, NY, 13502
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6551.82
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State