Search icon

J-MAR FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J-MAR FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1980 (45 years ago)
Entity Number: 667524
ZIP code: 11203
County: Nassau
Place of Formation: New York
Principal Address: 806 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580
Address: 819 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J-MAR FOOD CORP. DOS Process Agent 819 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
GERALD LAURINO Chief Executive Officer 806 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1998-12-17 2020-12-07 Address 819 PENNSYLVANIA AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1998-12-17 2014-12-10 Address 75 SOUTH CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1998-12-17 2014-12-10 Address 75 SOUTH CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-01-26 1998-12-17 Address 1467 ROCKWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-01-26 1998-12-17 Address 1467 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201207061398 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181214006493 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161216006219 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141210006259 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121219006371 2012-12-19 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
425600.00
Total Face Value Of Loan:
425600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
425600
Current Approval Amount:
425600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
428095.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State