Search icon

J.T. STABLE, INC.

Headquarter

Company Details

Name: J.T. STABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1990 (35 years ago)
Entity Number: 1481848
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 1125 ROUTE 35, PO BOX 400, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J.T. STABLE, INC., FLORIDA F22000007729 FLORIDA

Chief Executive Officer

Name Role Address
JAMES P TOON Chief Executive Officer 1125 ROUTE 35, PO BOX 400, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
JAMES P TOON DOS Process Agent 1125 ROUTE 35, PO BOX 400, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
1996-12-02 2010-10-20 Address 1125 ROUTE 35, PO BOX 400, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
1993-12-02 1996-12-02 Address 53 PURCHASE STREET, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1992-10-30 1996-12-02 Address 53 PURCHASE STREET, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1992-10-30 1996-12-02 Address 53 PURCHASE STREET, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
1990-10-16 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-16 1993-12-02 Address 53 PURCHASE ST., PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060141 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181105006303 2018-11-05 BIENNIAL STATEMENT 2018-10-01
161102006970 2016-11-02 BIENNIAL STATEMENT 2016-10-01
141020006089 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121031002263 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101020002671 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081003002432 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061113002272 2006-11-13 BIENNIAL STATEMENT 2006-10-01
041108002736 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021223002145 2002-12-23 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378628006 2020-06-22 0202 PPP 1125 ROUTE 35, SOUTH SALEM, NY, 10590
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18588
Loan Approval Amount (current) 18588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18740.78
Forgiveness Paid Date 2021-04-28
2521608401 2021-02-03 0202 PPS 1125 Route 35, South Salem, NY, 10590-1122
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18589
Loan Approval Amount (current) 18589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-1122
Project Congressional District NY-17
Number of Employees 4
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18714.79
Forgiveness Paid Date 2021-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State