Search icon

J.T. STABLE, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000007729
State:
FLORIDA
FLORIDA profile:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
18589.00
Total Face Value Of Loan:
18589.00
Date:
2020-06-22
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:
18588.00
Total Face Value Of Loan:
18588.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,588
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,588
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,740.78
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $18,588
Refinance EIDL: $0
Jobs Reported:
4
Initial Approval Amount:
$18,589
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,589
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,714.79
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $18,584
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State