Search icon

JONTAR SERVICE CORP.

Company Details

Name: JONTAR SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1980 (44 years ago)
Entity Number: 599725
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 314 E MEADOW AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TARANTINO Chief Executive Officer 314 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
JOHN J TARANTINO DOS Process Agent 314 E MEADOW AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2011-01-06 2015-01-08 Address 314 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1997-01-21 2011-01-06 Address 314 E MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-01-21 Address 1722 HARTON AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-01-21 Address 735 WILLARD STREET, NO BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1980-12-19 1997-01-21 Address 1722 HARTON AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060212 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007103 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161209006161 2016-12-09 BIENNIAL STATEMENT 2016-12-01
150108006191 2015-01-08 BIENNIAL STATEMENT 2014-12-01
130204002283 2013-02-04 BIENNIAL STATEMENT 2012-12-01
110106002778 2011-01-06 BIENNIAL STATEMENT 2010-12-01
061222002690 2006-12-22 BIENNIAL STATEMENT 2006-12-01
050120002245 2005-01-20 BIENNIAL STATEMENT 2004-12-01
030205002480 2003-02-05 BIENNIAL STATEMENT 2002-12-01
010124002113 2001-01-24 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216957406 2020-05-18 0235 PPP 314 east meadow ave, Plainview, NY, 11803
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6668.35
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State