Search icon

JESARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JESARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2017 (8 years ago)
Document Number: P17000031936
FEI/EIN Number 82-1123172
Mail Address: 27499 Riverview Center Blvd, Bonita Springs, FL, 34134, US
Address: 15215 COLLIER BLVD, #303, NAPLES, FL, 34119, US
ZIP code: 34119
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIELLO REBECCA Director 7117 PELICAN BAY BLVD., PH 17, NAPLES, FL, 34108
AIELLO REBECCA President 7117 PELICAN BAY BLVD., PH 17, NAPLES, FL, 34108
AIELLO REBECCA Secretary 7117 PELICAN BAY BLVD., PH 17, NAPLES, FL, 34108
AIELLO REBECCA Treasurer 7117 PELICAN BAY BLVD., PH 17, NAPLES, FL, 34108
NOVATT JEFF ESQ. Agent 1415 PANTHER LANE, NAPLES, FL, 34109

Commercial and government entity program

CAGE number:
8YVT2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-07-05
CAGE Expiration:
2026-04-08
SAM Expiration:
2022-07-05

Contact Information

POC:
ALBERT AIELLO
Corporate URL:
www.stevietomato.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054923 BIG AL'S CITY GRILL ACTIVE 2017-05-17 2027-12-31 - 15215 COLLIER BLVD., #303, NAPLES, FL, 34119
G17000050315 BIG AL'S SPORTS PAGE ACTIVE 2017-05-08 2027-12-31 - 15215 COLLIER BLVD., #303, NAPLES, FL, 34119
G17000050316 BIG AL'S SPORTS GRILL ACTIVE 2017-05-08 2027-12-31 - 15215 COLLIER BLVD., #303, NAPLES, FL, 34119
G17000044104 STEVIE TOMATO'S SPORTS PAGE EXPIRED 2017-04-24 2022-12-31 - 7117 PELICAN BAY BLVD, PH17, NAPLES, FL, 34109
G17000042810 STEVIE TOMATO'S SPORTS PAGE ACTIVE 2017-04-20 2027-12-31 - 15215 COLLIER BLVD., #303, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-19 15215 COLLIER BLVD, #303, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1415 PANTHER LANE, SUITE 432, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 15215 COLLIER BLVD, #303, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-13
Domestic Profit 2017-04-06

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
308301.00
Total Face Value Of Loan:
308301.00
Date:
2020-04-11
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:
171457.00
Total Face Value Of Loan:
171457.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$308,301
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$308,301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$310,536.18
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $308,301
Jobs Reported:
12
Initial Approval Amount:
$171,457
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$172,866.76
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $171,457

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State