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)
1984-03-06 2008-03-11 Address PO BOX 31, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1984-03-06 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120413002977 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100326002041 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080311002114 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060322002299 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040308002735 2004-03-08 BIENNIAL STATEMENT 2004-03-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2092668202 2020-07-31 0202 PPP 25537 149th Ave NY, Rosedale, NY, 11422
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Rosedale, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5867.95
Forgiveness Paid Date 2021-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803538 Consumer Credit 2008-08-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-08-28
Termination Date 2009-04-22
Date Issue Joined 2008-09-26
Section 1692
Status Terminated

Parties

Name FISHBEIN
Role Plaintiff
Name JARA MARKETING CORP.
Role Defendant
0103374 Other Statutory Actions 2001-05-24 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-05-24
Termination Date 2002-03-27
Section 1692
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State