Search icon

JIMMY PAUL, INC.

Company Details

Name: JIMMY PAUL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2159394
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 299 WEST 12TH STREET, APT 2-B, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 WEST 12TH STREET, APT 2-B, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
DP-1547050 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970707000124 1997-07-07 CERTIFICATE OF INCORPORATION 1997-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6416818706 2021-04-04 0202 PPP 618 E 80th St # 1, Brooklyn, NY, 11236-3312
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20028
Loan Approval Amount (current) 20028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3312
Project Congressional District NY-08
Number of Employees 1
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20135
Forgiveness Paid Date 2021-10-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State