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)
1997-07-21 1999-07-26 Address 120-05 LONG ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1995-07-20 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-20 1997-07-21 Address 120-05 LONG STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

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
050915002115 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030729002760 2003-07-29 BIENNIAL STATEMENT 2003-07-01
010706002602 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990726002771 1999-07-26 BIENNIAL STATEMENT 1999-07-01
990621000759 1999-06-21 CERTIFICATE OF AMENDMENT 1999-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-21 No data 154 STREET, FROM STREET 107 AVENUE TO STREET SOUTH ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb okay
2013-06-19 No data 107 AVENUE, FROM STREET 150 STREET TO STREET 153 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no defects to curb
2012-07-05 No data 154 STREET, FROM STREET 107 AVENUE TO STREET SOUTH ROAD No data Street Construction Inspections: Post-Audit Department of Transportation BUILDERS PAVING-OK
2012-07-05 No data 150 STREET, FROM STREET 107 AVENUE TO STREET 148 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BUILDERS PAVING-OK
2012-07-03 No data 156 STREET, FROM STREET 107 AVENUE TO STREET 108 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation R/W PAVED-OK
2012-06-02 No data 154 STREET, FROM STREET 107 AVENUE TO STREET SOUTH ROAD No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED
2012-06-02 No data 157 STREET, FROM STREET 108 AVENUE TO STREET 109 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BUILDERS PAVING-OK
2012-05-21 No data SOUTH ROAD, FROM STREET 153 STREET TO STREET 154 STREET No data Street Construction Inspections: Post-Audit Department of Transportation R/W PAVED BY BUILDER
2012-05-19 No data 107 AVENUE, FROM STREET 150 STREET TO STREET 153 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CURB-OK
2012-04-02 No data 150 STREET, FROM STREET 107 AVENUE TO STREET 148 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new s/w constructed

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6959437405 2020-05-15 0202 PPP 115-15 Merrick Blvd, Jamaica, NY, 11434
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9170
Loan Approval Amount (current) 9170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9329.28
Forgiveness Paid Date 2022-02-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State