Search icon

JPB ENTERPRISES INC.

Company Details

Name: JPB ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1988 (37 years ago)
Entity Number: 1271427
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 49-39 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 49-65 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 917-680-0092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P. BARI Chief Executive Officer 49-65 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-39 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-02-13 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-01 2014-01-07 Address 415 MADISON AVE 22ND FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-07-14 2004-06-25 Address 930 3RD AVE, NEW YORK, NY, 10022, 3601, USA (Type of address: Principal Executive Office)
1995-07-14 2004-06-25 Address 930 3RD AVE, NEW YORK, NY, 10022, 3601, USA (Type of address: Chief Executive Officer)
1995-07-14 2000-06-01 Address 747 3RD AVE, 32ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1988-06-21 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-06-21 1995-07-14 Address 138 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061757 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007262 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160614006058 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140617006616 2014-06-17 BIENNIAL STATEMENT 2014-06-01
140107000656 2014-01-07 CERTIFICATE OF CHANGE 2014-01-07
120719002008 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100708003068 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080801002170 2008-08-01 BIENNIAL STATEMENT 2008-06-01
060525003758 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040625002742 2004-06-25 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3962518300 2021-01-22 0202 PPS 4939 Van Dam St, Long Island City, NY, 11101-3134
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) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3134
Project Congressional District NY-07
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37556.96
Forgiveness Paid Date 2021-10-06
5184807310 2020-04-30 0202 PPP 49-39 VAN DAM STREET, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 531311
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37714.44
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State