Search icon

JAIDAN INDUSTRIES INC.

Headquarter

Company Details

Name: JAIDAN INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1984 (41 years ago)
Entity Number: 886707
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 265 E MERRICK ROAD, SUITE 104, VALLEY STREAM, NY, United States, 11580
Principal Address: 16 CAPI LANE, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 516-661-5410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JAIDAN INDUSTRIES INC., CONNECTICUT 0803027 CONNECTICUT

Chief Executive Officer

Name Role Address
RICHARD SUSSMAN Chief Executive Officer 16 CAPI LANE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THEC ORPORATION DOS Process Agent 265 E MERRICK ROAD, SUITE 104, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
2108949-DCA Active Business 2022-09-20 2025-02-28

History

Start date End date Type Value
2002-01-10 2006-02-13 Address 16 CAPI LN, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2002-01-10 2006-02-13 Address 16 CAPI LN, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2002-01-10 2006-02-13 Address 310 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1991-03-27 2002-01-10 Address 66 COMMACK ROAD, SUITE 102, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1984-01-10 1991-03-27 Address 136-55 37TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120425002433 2012-04-25 BIENNIAL STATEMENT 2012-01-01
100208002537 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080128003370 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060213003123 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040211003183 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020110002152 2002-01-10 BIENNIAL STATEMENT 2002-01-01
910327000253 1991-03-27 CERTIFICATE OF CHANGE 1991-03-27
B057133-4 1984-01-10 CERTIFICATE OF INCORPORATION 1984-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3520183 EXAMHIC INVOICED 2022-09-06 50 Home Improvement Contractor Exam Fee
3520182 TRUSTFUNDHIC INVOICED 2022-09-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3520181 LICENSE INVOICED 2022-09-06 25 Home Improvement Contractor License Fee
3520184 BLUEDOT INVOICED 2022-09-06 100 Bluedot Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108680802 0215600 1996-04-10 9450 158TH STREET, JAMAICA, NY, 11433
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-04-10
Case Closed 1996-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2100467402 2020-05-05 0235 PPP 16 CAPI LN, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39905
Loan Approval Amount (current) 39905
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 332321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40294.21
Forgiveness Paid Date 2021-04-29
3023818810 2021-04-13 0235 PPS 16 Capi Ln, Port Washington, NY, 11050-3410
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81355
Loan Approval Amount (current) 81355
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3410
Project Congressional District NY-03
Number of Employees 2
NAICS code 332321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81767.35
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2101397 Intrastate Non-Hazmat 2010-12-07 10000 2009 1 3 Priv. Pass. (Business), COMMERCIAL WORK
Legal Name JAIDAN INDUSTRIES INC
DBA Name -
Physical Address 16 CAPI LANE, PORT WASHINGTON, NY, 11050, US
Mailing Address 16 CAPI LANE, PORT WASHINGTON, NY, 11050, US
Phone (516) 944-3650
Fax (516) 944-0052
E-mail RICH@JAIDAN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State