Search icon

JOBE DEVELOPMENT CORP.

Company Details

Name: JOBE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1995 (30 years ago)
Entity Number: 1940800
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 115-15 MERRICK BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 917-582-8804

Phone +1 718-262-0773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENRICK JOBE Chief Executive Officer 115-15 MERRICK BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115-15 MERRICK BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
2089399-DCA Inactive Business 2019-08-09 2021-02-28
1435381-DCA Inactive Business 2012-06-25 2013-06-30

History

Start date End date Type Value
1999-07-26 2001-07-06 Address 120-05 LONG ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1999-07-26 2001-07-06 Address 120-05 LONG ST, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1999-07-26 2001-07-06 Address 120-05 LONG ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1997-07-21 1999-07-26 Address 120-05 LONG ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1997-07-21 1999-07-26 Address 120-05 LONG ST, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200221060080 2020-02-21 BIENNIAL STATEMENT 2019-07-01
130722002043 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110830003175 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090707003648 2009-07-07 BIENNIAL STATEMENT 2009-07-01
051109000202 2005-11-09 CERTIFICATE OF AMENDMENT 2005-11-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3069917 LICENSE INVOICED 2019-08-05 100 Home Improvement Contractor License Fee
3069918 TRUSTFUNDHIC INVOICED 2019-08-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1144527 FINGERPRINT INVOICED 2012-06-27 150 Fingerprint Fee
1144529 CNV_TFEE INVOICED 2012-06-25 6.849999904632568 WT and WH - Transaction Fee
1144530 LICENSE INVOICED 2012-06-25 75 Home Improvement Contractor License Fee
1144528 TRUSTFUNDHIC INVOICED 2012-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
9170.00
Total Face Value Of Loan:
9170.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9170
Current Approval Amount:
9170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9329.28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State