Search icon

JRB ENTERPRISES, INC.

Company Details

Name: JRB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1993 (31 years ago)
Date of dissolution: 04 Dec 2009
Entity Number: 1782510
ZIP code: 14589
County: Monroe
Place of Formation: New York
Address: 2785 LAKE RD, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R BAUER JR Chief Executive Officer 2785 LAKE RD, WILLIAMSON, NY, United States, 14589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2785 LAKE RD, WILLIAMSON, NY, United States, 14589

History

Start date End date Type Value
1999-12-30 2007-12-04 Address 1139 WOODSBORO FARMS, WEBSTER, NY, 14580, 9136, USA (Type of address: Chief Executive Officer)
1995-12-19 1999-12-30 Address 1139 WOODSBORO FARMS, WEBSTER, NY, 14580, 9136, USA (Type of address: Chief Executive Officer)
1995-12-19 2007-12-04 Address 1139 WOODSBORO FARMS, WEBSTER, NY, 14580, 9136, USA (Type of address: Principal Executive Office)
1993-12-27 2007-12-04 Address 1139 WOODSBORO FARMS, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091204000527 2009-12-04 CERTIFICATE OF DISSOLUTION 2009-12-04
071204002622 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060119003455 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031121002628 2003-11-21 BIENNIAL STATEMENT 2003-12-01
991230002079 1999-12-30 BIENNIAL STATEMENT 1999-12-01
971202002634 1997-12-02 BIENNIAL STATEMENT 1997-12-01
951219002010 1995-12-19 BIENNIAL STATEMENT 1995-12-01
931227000206 1993-12-27 CERTIFICATE OF INCORPORATION 1993-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2770047306 2020-04-29 0248 PPP 6024 Ridge Avenue Suite 116 349, NEWTONVILLE, NY, 12128
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54005
Loan Approval Amount (current) 54005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60009
Servicing Lender Name First Commonwealth Bank
Servicing Lender Address 600 Philadelphia St, INDIANA, PA, 15701-3904
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWTONVILLE, ALBANY, NY, 12128-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59993
Originating Lender Name First Commonwealth Bank
Originating Lender Address Harrisburg, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54451.84
Forgiveness Paid Date 2021-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State