Search icon

JAB USA, INC.

Company Details

Name: JAB USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1982 (43 years ago)
Entity Number: 764729
ZIP code: 10165
County: New York
Place of Formation: Delaware
Address: ATTN: MARK HARMON, 60 E 42ND ST, NEW YORK, NY, United States, 10165
Principal Address: 31-11 THOMSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
BONDY & SCHLOSS DOS Process Agent ATTN: MARK HARMON, 60 E 42ND ST, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
JULIAN W. GRAUER Chief Executive Officer 31-11 THOMSON AVE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
133121975
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-21 2004-04-15 Address 31-11 THOMSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-07-17 1998-04-21 Address 31-11 THOMSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-07-17 2004-04-15 Address ATTN: ROBERT J HABER, 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1982-07-06 2012-03-09 Name STROHEIM & ROMANN, INC.
1982-07-06 1995-07-17 Address 10 WEST 20TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120309000985 2012-03-09 CERTIFICATE OF AMENDMENT 2012-03-09
060424002244 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040415002335 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020408002318 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000424002489 2000-04-24 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM18P0938
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of State
Performance Start Date:
2018-05-07
Total Dollars Obligated:
5775.00
Current Total Value Of Award:
5775.00
Potential Total Value Of Award:
5775.00
Description:
TEXTILE FABRICS - SOFIA
Naics Code:
313310: TEXTILE AND FABRIC FINISHING MILLS
Product Or Service Code:
8305: TEXTILE FABRICS
Procurement Instrument Identifier:
19AQMM18P0581
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of State
Performance Start Date:
2018-03-27
Total Dollars Obligated:
12700.00
Current Total Value Of Award:
12700.00
Potential Total Value Of Award:
12700.00
Description:
REPRESENTATIONAL FURNISHINGS AND DESIGN (DRAPERY FABRIC) SARAJEVO
Naics Code:
313310: TEXTILE AND FABRIC FINISHING MILLS
Product Or Service Code:
8305: TEXTILE FABRICS

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
351560.00
Total Face Value Of Loan:
351560.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351560
Current Approval Amount:
351560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
355085.23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State