Search icon

JB ADVERTISING CONSULTANTS, INC.

Company Details

Name: JB ADVERTISING CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1992 (33 years ago)
Entity Number: 1632029
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 170 ROSS STREET, BROOKLYN, NY, United States, 11211
Address: 170 ROSS ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 ROSS ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOSHUA BERKOWITZ Chief Executive Officer 170 ROSS STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1992-04-28 1996-04-26 Address 170 ROSS STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717002026 2014-07-17 BIENNIAL STATEMENT 2014-04-01
120515002396 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100421002832 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080402002943 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060412002754 2006-04-12 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
13963.00
Total Face Value Of Loan:
13963.00
Date:
2020-05-27
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:
15069.00
Total Face Value Of Loan:
15069.00
Date:
2020-05-23
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:
-15069.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13963
Current Approval Amount:
13963
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14147.01
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15069
Current Approval Amount:
15069
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15297.31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State