Search icon

JAMBYS INC.

Headquarter

Company Details

Name: JAMBYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1996 (29 years ago)
Entity Number: 2057166
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 160 SPRING VALLEY MARKET PL, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JAMBYS INC., KENTUCKY 1209615 KENTUCKY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 SPRING VALLEY MARKET PL, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
AL WETTER Chief Executive Officer 160 SPRING VALLEY MARKET PL, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-05-16 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-11 2004-10-05 Address 160 SPRING VALLEY RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1998-08-11 2004-10-05 Address 160 SPRING VALLEY RD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1998-08-11 2004-10-05 Address 160 SPRING VALLEY RD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1996-08-14 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-14 1998-08-11 Address P O BOX 220, 404 E RTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041005002436 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020807002471 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000809002288 2000-08-09 BIENNIAL STATEMENT 2000-08-01
980811002229 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960814000316 1996-08-14 CERTIFICATE OF INCORPORATION 1996-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2877307410 2020-05-06 0202 PPP 210 Thompson St Apt 6BN, New York, NY, 10012-4835
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21474
Loan Approval Amount (current) 21474
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529191
Servicing Lender Name Opportunity Fund Community Development
Servicing Lender Address 111 West St. John Street Suite 800, San Jose, CA, 95113
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10012-4835
Project Congressional District NY-10
Number of Employees 2
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529191
Originating Lender Name Opportunity Fund Community Development
Originating Lender Address San Jose, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21729.92
Forgiveness Paid Date 2021-07-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State