Search icon

J.K.B. NETWORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.K.B. NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1996 (29 years ago)
Entity Number: 2085402
ZIP code: 11789
County: Suffolk
Place of Formation: New York
Address: 53 UPTON DRIVE, SOUND BEACH, NY, United States, 11789

Contact Details

Phone +1 631-360-0016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER P. HIGGINS DOS Process Agent 53 UPTON DRIVE, SOUND BEACH, NY, United States, 11789

Chief Executive Officer

Name Role Address
CHRISTOPHER P. HIGGINS Chief Executive Officer 53 UPTON DRIVE, SOUND BEACH, NY, United States, 11789

Licenses

Number Status Type Date End date
1291785-DCA Active Business 2008-07-08 2025-02-28

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 53 UPTON DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2006-11-07 2024-11-01 Address 53 UPTON DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process)
2006-11-07 2024-11-01 Address 53 UPTON DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
1998-11-20 2006-11-07 Address PO BOX 695, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1998-11-20 2006-11-07 Address 42 BOXWOOD DR, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101033589 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002521 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102060165 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006076 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006035 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546283 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546284 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3288831 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3288830 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961290 RENEWAL INVOICED 2019-01-13 100 Home Improvement Contractor License Renewal Fee
2961289 TRUSTFUNDHIC INVOICED 2019-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525203 TRUSTFUNDHIC INVOICED 2017-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525204 RENEWAL INVOICED 2017-01-03 100 Home Improvement Contractor License Renewal Fee
1935858 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee
1935857 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
47500.00
Total Face Value Of Loan:
188100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State