Search icon

DAVID JACOBS, INCORPORATED

Company Details

Name: DAVID JACOBS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1956 (69 years ago)
Date of dissolution: 20 Sep 2006
Entity Number: 104449
ZIP code: 12442
County: Greene
Place of Formation: New York
Address: MAIN STREET, HUNTER, NY, United States, 12442

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID JACOBS DOS Process Agent MAIN STREET, HUNTER, NY, United States, 12442

Chief Executive Officer

Name Role Address
DAVID JACOBS Chief Executive Officer MAIN STREET, HUNTER, NY, United States, 12442

History

Start date End date Type Value
1956-06-27 1993-06-25 Address MAIN ST., HUNTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060920000402 2006-09-20 CERTIFICATE OF DISSOLUTION 2006-09-20
980528002543 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960625002527 1996-06-25 BIENNIAL STATEMENT 1996-06-01
930625002092 1993-06-25 BIENNIAL STATEMENT 1993-06-01
B722861-4 1988-12-28 CERTIFICATE OF MERGER 1988-12-28

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
8872.00
Total Face Value Of Loan:
8872.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8872
Current Approval Amount:
8872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8934.23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State