Search icon

ROBERT JACKSON AND ASSOCIATES, INC.

Company Details

Name: ROBERT JACKSON AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1993 (32 years ago)
Entity Number: 1746555
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 74 TRINTY PL, STE 900, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT JACKSON Chief Executive Officer 74 TRINTY PL, STE 900, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 TRINTY PL, STE 900, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1999-08-24 2009-08-03 Address 853 BROADWAY #412, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-08-24 2009-08-03 Address 853 BROADWAY #412, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-08-24 2009-08-03 Address 853 BROADWAY #412, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-11-27 1999-08-24 Address 853 BROADWAY, #420, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1995-11-27 1999-08-24 Address 853 BROADWAY, #420, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-11-27 1999-08-24 Address 853 BROADWAY, #420, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-08-03 1995-11-27 Address 342 EAST 81ST STREET #1C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813002364 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110808002450 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090803002447 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070829002863 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051014002057 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030731002424 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010801002661 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990824002541 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970923002185 1997-09-23 BIENNIAL STATEMENT 1997-08-01
951127002047 1995-11-27 BIENNIAL STATEMENT 1995-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1715888408 2021-02-02 0202 PPS 61 Broadway Rm 1605, New York, NY, 10006-2714
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118627
Loan Approval Amount (current) 118627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-2714
Project Congressional District NY-10
Number of Employees 6
NAICS code 561611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119502.14
Forgiveness Paid Date 2021-11-03
2883227700 2020-05-01 0202 PPP 61 BROADWAY RM 1605, NEW YORK, NY, 10006
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118627
Loan Approval Amount (current) 118627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119912.26
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State