Search icon

J.B. REALTY ENTERPRISE CORP.

Company Details

Name: J.B. REALTY ENTERPRISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1987 (38 years ago)
Date of dissolution: 08 Jun 2023
Entity Number: 1174582
ZIP code: 12866
County: Albany
Place of Formation: New York
Address: 108 HIGH ROCK AVENUE - OFFICE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.B. REALTY ENTERPRISE CORP. DOS Process Agent 108 HIGH ROCK AVENUE - OFFICE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
DONALD BOOKSTEIN Chief Executive Officer 108 HIGH ROCK AVENUE - OFFICE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2021-05-10 2023-06-08 Address 108 HIGH ROCK AVENUE - OFFICE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2018-04-12 2023-06-08 Address 108 HIGH ROCK AVENUE - OFFICE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2018-04-12 2021-05-10 Address 108 HIGH ROCK AVENUE - OFFICE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2016-11-25 2018-04-12 Address 4 AVIS DRIVE, SUITE 104, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2016-11-25 2018-04-12 Address 4 AVIS DRIVE, SUITE 104, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230608004729 2023-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-08
210510060036 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190501060611 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180412006066 2018-04-12 BIENNIAL STATEMENT 2017-05-01
161125002018 2016-11-25 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
18800.00
Total Face Value Of Loan:
18800.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18800
Current Approval Amount:
18800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18916.98

Date of last update: 16 Mar 2025

Sources: New York Secretary of State