Search icon

JAMAICA BEARINGS CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JAMAICA BEARINGS CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1984 (41 years ago)
Entity Number: 928144
ZIP code: 11040
County: Queens
Place of Formation: Delaware
Address: 1700 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
JAMAICA BEARINGS CO. INC. DOS Process Agent 1700 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
BRIAN NEGRI Chief Executive Officer 1700 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
20251652823
State:
COLORADO

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-326-2045
Contact Person:
EMILY WARREN
User ID:
P0098314
Trade Name:
JAMAICA BEARINGS CO., INC.

Commercial and government entity program

CAGE number:
04836
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2030-06-17
SAM Expiration:
2026-06-13

Contact Information

POC:
EMILY WARREN
Corporate URL:
http://www.jamaicabearings.com

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 1700 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-08-28 2025-01-06 Address 1700 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4738, USA (Type of address: Service of Process)
1998-09-28 2025-01-06 Address 1700 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-08-17 1998-09-28 Address 1700 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4738, USA (Type of address: Chief Executive Officer)
1995-08-17 2020-08-28 Address 1700 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106000272 2025-01-06 BIENNIAL STATEMENT 2025-01-06
221227000185 2022-12-27 BIENNIAL STATEMENT 2022-07-01
200828060225 2020-08-28 BIENNIAL STATEMENT 2020-07-01
180706006161 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160711006064 2016-07-11 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03825PN0000150
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16173.00
Base And Exercised Options Value:
16173.00
Base And All Options Value:
16173.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-04-01
Description:
PURCHASE OF FILTER, ELEMENT AND INDICATOR, PRESSURE FOR THE SUPPORT OF THE HC-27J AIRCRAFT.
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS
Procurement Instrument Identifier:
SPE4A625V016R
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3674.88
Base And Exercised Options Value:
3674.88
Base And All Options Value:
3674.88
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511232625!WASHER,FLAT
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5310: NUTS AND WASHERS
Procurement Instrument Identifier:
SPE4A625V016D
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5304.00
Base And Exercised Options Value:
5304.00
Base And All Options Value:
5304.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511232590!BEARING,BALL,ANNULAR
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
3110: BEARINGS, ANTIFRICTION, UNMOUNTED

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
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:
2640100.00
Total Face Value Of Loan:
2640100.00

Paycheck Protection Program

Jobs Reported:
131
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,014,555.56
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $2,000,000
Jobs Reported:
144
Initial Approval Amount:
$2,640,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,640,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,670,314.48
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $2,640,100

Court Cases

Court Case Summary

Filing Date:
2019-12-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
JAMAICA BEARINGS CO. INC.
Party Role:
Plaintiff
Party Name:
CARPENTER,
Party Role:
Defendant
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