Search icon

JKB SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JKB SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1995 (29 years ago)
Entity Number: 1984915
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 169 COMMACK ROAD, H335, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JKB SERVICES INC DOS Process Agent 169 COMMACK ROAD, H335, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
JKB SERVICES INC Chief Executive Officer 169 COMMACK ROAD, H335, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
113302449
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 169 COMMACK ROAD, H335, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-01 Address 119 GARY WAY, RONKONOMA, NY, 11779, USA (Type of address: Service of Process)
2017-12-04 2019-12-03 Address 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2017-04-28 2017-12-04 Address 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038998 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220830001737 2022-08-30 BIENNIAL STATEMENT 2021-12-01
191203060775 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204007330 2017-12-04 BIENNIAL STATEMENT 2017-12-01
170428006129 2017-04-28 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
49820.00
Total Face Value Of Loan:
49820.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
48237.00
Total Face Value Of Loan:
48237.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49820
Current Approval Amount:
49820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50154.9
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48237
Current Approval Amount:
48237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48555.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State