Search icon

JIM BO GYMNASTICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JIM BO GYMNASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1985 (40 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

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

Links between entities

Type:
Headquarter of
Company Number:
0298690
State:
CONNECTICUT
CONNECTICUT profile:

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
42632.00
Total Face Value Of Loan:
42632.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$42,632
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,632
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,962.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,627
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$42,635
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,635
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,175.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,976
Rent: $10,659

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State