Search icon

ST. JOHN'S RESIDENCE FOR BOYS, INC.

Company Details

Name: ST. JOHN'S RESIDENCE FOR BOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Nov 1995 (29 years ago)
Entity Number: 1977670
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: ATTN: EXECUTIVE DIRECTOR, 144 BEACH 111TH ST., ROCKAWAY PARK, NY, United States, 11694

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MVLRM28R9255 2025-03-21 144 BEACH 111TH ST, ROCKAWAY PARK, NY, 11694, 2508, USA 150 BEACH 110 ST, ROCKAWAY PARK, NY, 11694, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2015-09-16
Entity Start Date 1868-01-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER HORSLEY
Address 150 BEACH 110 STREET, ROCKAWAY PARK, NY, 11694, USA
Government Business
Title PRIMARY POC
Name JENNIFER HORSLEY
Address 150 BEACH 110 STREET, ROCKAWAY PARK, NY, 11694, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GHX9 Obsolete Non-Manufacturer 2015-10-01 2024-03-25 No data 2025-03-21

Contact Information

POC JENNIFER HORSLEY
Phone +1 718-945-2800
Address 144 BEACH 111TH ST, ROCKAWAY PARK, NY, 11694 2508, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: EXECUTIVE DIRECTOR, 144 BEACH 111TH ST., ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
1995-11-30 2013-03-01 Address 144 BEACH 111TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301000776 2013-03-01 CERTIFICATE OF AMENDMENT 2013-03-01
951130000301 1995-11-30 CERTIFICATE OF INCORPORATION 1995-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4977158906 2021-04-29 0202 PPP 150 Beach 110th St, Rockaway Park, NY, 11694-2505
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1150000
Loan Approval Amount (current) 1150000
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 Rockaway Park, QUEENS, NY, 11694-2505
Project Congressional District NY-05
Number of Employees 150
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State