Search icon

JARA MARKETING CORP.

Company Details

Name: JARA MARKETING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1984 (41 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 899629
ZIP code: 11783
County: Queens
Place of Formation: New York
Address: 3956 MERRICK RD., SEAFORD, NY, United States, 11783
Principal Address: 255-37 149TH AVENUE, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-525-6234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN SELVIN Chief Executive Officer 255-37 149TH AVENUE, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
JARED M SELVIN ESQ. DOS Process Agent 3956 MERRICK RD., SEAFORD, NY, United States, 11783

Licenses

Number Status Type Date End date
1085338-DCA Inactive Business 2001-06-22 2023-01-31

History

Start date End date Type Value
2020-03-06 2022-04-12 Address 3956 MERRICK RD., SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2012-04-13 2020-03-06 Address 40 DANIEL ST / SUITE 7, FARMINGDALE, NY, 11735, 9000, USA (Type of address: Service of Process)
2008-03-11 2022-04-12 Address 255-37 149TH AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2008-03-11 2012-04-13 Address 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1994-04-29 2008-03-11 Address 255-37 149TH AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220412001670 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
200306061631 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180302007038 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007037 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140317006025 2014-03-17 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306831 RENEWAL INVOICED 2021-03-08 150 Debt Collection Agency Renewal Fee
2939007 RENEWAL INVOICED 2018-12-05 150 Debt Collection Agency Renewal Fee
2509803 RENEWAL INVOICED 2016-12-12 150 Debt Collection Agency Renewal Fee
1927335 RENEWAL INVOICED 2014-12-30 150 Debt Collection Agency Renewal Fee
488566 RENEWAL INVOICED 2013-01-22 150 Debt Collection Agency Renewal Fee
488567 RENEWAL INVOICED 2010-12-03 150 Debt Collection Agency Renewal Fee
488569 CNV_TFEE INVOICED 2009-01-16 3 WT and WH - Transaction Fee
488568 RENEWAL INVOICED 2009-01-16 150 Debt Collection Agency Renewal Fee
488570 RENEWAL INVOICED 2006-12-05 150 Debt Collection Agency Renewal Fee
488572 RENEWAL INVOICED 2004-12-08 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-08-01
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:
5832.00
Total Face Value Of Loan:
5832.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5832
Current Approval Amount:
5832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5867.95

Court Cases

Court Case Summary

Filing Date:
2008-08-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FISHBEIN
Party Role:
Plaintiff
Party Name:
JARA MARKETING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-05-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
JARA MARKETING CORP.
Party Role:
Defendant
Party Name:
REICHENTHAL,
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State