Search icon

JAIDAN INDUSTRIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JAIDAN INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1984 (42 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

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

Links between entities

Type:
Headquarter of
Company Number:
0803027
State:
CONNECTICUT
CONNECTICUT profile:

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
81355.00
Total Face Value Of Loan:
81355.00
Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
39905.00
Total Face Value Of Loan:
39905.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-04-10
Type:
Planned
Address:
9450 158TH STREET, JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$39,905
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,905
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,294.21
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $39,905
Jobs Reported:
2
Initial Approval Amount:
$81,355
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,355
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,767.35
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $81,352
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 944-0052
Add Date:
2010-12-07
Operation Classification:
Priv. Pass. (Business), COMMERCIAL WORK
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
JAIDAN INDUSTRIES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
JAIDAN INDUSTRIES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
JAIDAN INDUSTRIES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State