Search icon

JOHN BAK INC.

Company Details

Name: JOHN BAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1987 (38 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1192929
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME ROBBINS, ESQ. DOS Process Agent 291 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-755389 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B530994-3 1987-08-07 CERTIFICATE OF INCORPORATION 1987-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8860648306 2021-01-30 0202 PPS 22138 Horace Harding Expy, Oakland Gardens, NY, 11364-2333
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7307
Loan Approval Amount (current) 7307
Undisbursed Amount 0
Franchise Name Farmers Insurance Agent Appointment Agreement
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 Oakland Gardens, QUEENS, NY, 11364-2333
Project Congressional District NY-06
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7359.71
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State