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)
2000-07-06 2018-04-12 Address 4 AVIS DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2000-07-06 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1987-05-28 2000-07-06 Address 1365 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1987-05-28 2000-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
000706000286 2000-07-06 CERTIFICATE OF AMENDMENT 2000-07-06
B501870-4 1987-05-28 CERTIFICATE OF INCORPORATION 1987-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4536757003 2020-04-03 0248 PPP 108 High Rock Ave, SARATOGA SPRINGS, NY, 12866-2351
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2351
Project Congressional District NY-20
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18916.98
Forgiveness Paid Date 2020-11-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State