Search icon

JAB USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Links between entities

Type:
Headquarter of
Company Number:
undefined605037806
State:
WASHINGTON
WASHINGTON profile:

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7Y2Q6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-09-19

Contact Information

POC:
MARLON PARMANAND

Immediate Level Owner

Vendor Certified:
2017-09-14
CAGE number:
DA785
Company Name:
JAB ANSTOTZ, JOSEF KG

Form 5500 Series

Employer Identification Number (EIN):
921212508
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
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
Action Obligation:
5775.00
Base And Exercised Options Value:
5775.00
Base And All Options Value:
5775.00
Awarding Agency Name:
Department of State
Performance Start Date:
2018-05-07
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
Action Obligation:
12700.00
Base And Exercised Options Value:
12700.00
Base And All Options Value:
12700.00
Awarding Agency Name:
Department of State
Performance Start Date:
2018-03-27
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

Jobs Reported:
2
Initial Approval Amount:
$351,560
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$355,085.23
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $351,560

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State