Search icon

DAVID J. JACOBS CO., INC.

Company Details

Name: DAVID J. JACOBS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1963 (62 years ago)
Entity Number: 158234
ZIP code: 10107
County: Nassau
Place of Formation: New York
Address: 250 W. 57TH. ST., NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% STANLEY M. GOLDBERG DOS Process Agent 250 W. 57TH. ST., NEW YORK, NY, United States, 10107

Filings

Filing Number Date Filed Type Effective Date
C112718-2 1990-02-28 ASSUMED NAME CORP INITIAL FILING 1990-02-28
387521 1963-07-02 CERTIFICATE OF INCORPORATION 1963-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5026057707 2020-05-01 0235 PPP 1 BROADCAST PLZ STE 318, MERRICK, NY, 11566-3467
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49215
Loan Approval Amount (current) 49215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MERRICK, NASSAU, NY, 11566-3467
Project Congressional District NY-04
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49618.16
Forgiveness Paid Date 2021-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State