Search icon

JIM BO GYMNASTICS, INC.

Headquarter

Company Details

Name: JIM BO GYMNASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1985 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1044465
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 20 ROCKWOOD ROAD WEST, PLANDOME, NY, United States, 11030

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JIM BO GYMNASTICS, INC., CONNECTICUT 0298690 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ROCKWOOD ROAD WEST, PLANDOME, NY, United States, 11030

Chief Executive Officer

Name Role Address
MARY ANN O'NEILL Chief Executive Officer 20 ROCKWOOD ROAD WEST, PLANDOME, NY, United States, 11030

History

Start date End date Type Value
1993-12-28 2002-01-04 Address 259 FOREST ROAD, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
1993-12-28 2002-01-04 Address 259 FOREST ROAD, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)
1993-12-28 2002-01-04 Address 259 FOREST ROAD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
1985-12-18 1993-12-28 Address 259 FOREST RD., DOUGLASTOWN, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101057 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111230002031 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091209002224 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071217002345 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060428002059 2006-04-28 BIENNIAL STATEMENT 2005-12-01
031125002618 2003-11-25 BIENNIAL STATEMENT 2003-12-01
020104002267 2002-01-04 BIENNIAL STATEMENT 2001-12-01
991229000292 1999-12-29 ERRONEOUS ENTRY 1999-12-29
DP-1413735 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
971208002060 1997-12-08 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1857558409 2021-02-02 0235 PPS 20 Rockwood Rd W, Plandome, NY, 11030-1531
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42632
Loan Approval Amount (current) 42632
Undisbursed Amount 0
Franchise Name Gymboree Play & Music
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plandome, NASSAU, NY, 11030-1531
Project Congressional District NY-03
Number of Employees 8
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42962.75
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State