Search icon

DOC JAMES TOBACCO, INC.

Company Details

Name: DOC JAMES TOBACCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011969
ZIP code: 10588
County: Westchester
Place of Formation: New York
Principal Address: 952 EAST MAIN STREET, SHRUB OAK, NY, United States, 10582
Address: 952 EAST MAIN STREET, SHNUB OAK, NY, United States, 10588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM DESIENA DOS Process Agent 952 EAST MAIN STREET, SHNUB OAK, NY, United States, 10588

Chief Executive Officer

Name Role Address
ADAM DESIENA Chief Executive Officer 952 EAST MAIN ST, SHRUB OAK, NY, United States, 10588

History

Start date End date Type Value
2000-03-27 2012-04-19 Address PO BOX 36, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2000-03-27 2010-05-11 Address PO BOX 36, RTE 132 & 6, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
2000-03-27 2014-05-14 Address ONE NORTH BROADWAY, 14TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1998-03-31 2000-03-27 Address PO BOX 36, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
1998-03-31 2000-03-27 Address 1224 WILLIAMS DR, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
1996-03-20 2000-03-27 Address 345 KEAR STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002800 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120419002624 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100511002661 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080314002935 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060328002881 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040316002272 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020227002388 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000327002210 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980331002357 1998-03-31 BIENNIAL STATEMENT 1998-03-01
960320000694 1996-03-20 CERTIFICATE OF INCORPORATION 1996-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4308267105 2020-04-13 0202 PPP 952 E MAIN ST, SHRUB OAK, NY, 10588-1505
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16317.57
Loan Approval Amount (current) 16317.57
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 SHRUB OAK, WESTCHESTER, NY, 10588-1505
Project Congressional District NY-17
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 16435.73
Forgiveness Paid Date 2021-01-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State