Search icon

J. B. INTERNATIONAL, LLC

Company Details

Name: J. B. INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 1997 (28 years ago)
Entity Number: 2171317
ZIP code: 10028
County: New York
Place of Formation: New York
Address: ATTN: JONATHAN S BIRNBACH, 303 EAST 83RD ST APT APT #8B, NEW YORK, NY, United States, 10028

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.B. INTERNATIONAL, LLC PENSION PLAN 2023 133963092 2024-09-01 J.B. INTERNATIONAL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129973205
Plan sponsor’s address 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing JONATHAN BIRNBACH
Role Employer/plan sponsor
Date 2024-08-29
Name of individual signing JONATHAN BIRNBACH
J.B. INTERNATIONAL, LLC PROFIT SHARING PLAN 2023 133963092 2024-08-12 J.B. INTERNATIONAL, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423940
Sponsor’s telephone number 2129973205
Plan sponsor’s address 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing IRENE HUI
Role Employer/plan sponsor
Date 2024-08-12
Name of individual signing IRENE HUI
J.B. INTERNATIONAL, LLC PROFIT SHARING PLAN 2022 133963092 2023-09-28 J.B. INTERNATIONAL, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423940
Sponsor’s telephone number 2129973205
Plan sponsor’s address 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing IRENE HUI
Role Employer/plan sponsor
Date 2023-09-18
Name of individual signing IRENE HUI
J.B. INTERNATIONAL, LLC PENSION PLAN 2022 133963092 2023-10-05 J.B. INTERNATIONAL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129973205
Plan sponsor’s address 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing IRENE HUI
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing IRENE HUI
J.B. INTERNATIONAL, LLC PROFIT SHARING PLAN 2021 133963092 2022-10-13 J.B. INTERNATIONAL, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423940
Sponsor’s telephone number 2129973205
Plan sponsor’s address 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing IRENE HUI
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing IRENE HUI
J.B. INTERNATIONAL, LLC PENSION PLAN 2020 133963092 2021-08-31 J.B. INTERNATIONAL, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129973205
Plan sponsor’s address 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing JONATHAN BIRNBACH
Role Employer/plan sponsor
Date 2021-08-26
Name of individual signing JONATHAN BIRNBACH
J.B. INTERNATIONAL, LLC PROFIT SHARING PLAN 2020 133963092 2021-10-05 J.B. INTERNATIONAL, LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423940
Sponsor’s telephone number 2129973205
Plan sponsor’s address 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing IRENE HUI
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing IRENE HUI
J.B. INTERNATIONAL, LLC PENSION PLAN 2019 133963092 2020-10-15 J.B. INTERNATIONAL, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129973205
Plan sponsor’s address 576 FIFTH AVENUE, SUITE 301, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JONATHAN BIRNBACH
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing JONATHAN BIRNBACH
J.B. INTERNATIONAL, LLC PENSION PLAN 2018 133963092 2019-05-10 J.B. INTERNATIONAL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129973205
Plan sponsor’s address 576 FIFTH AVENUE, SUITE 301, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing JONATHAN BIRNBACH
Role Employer/plan sponsor
Date 2019-04-22
Name of individual signing JONATHAN BIRNBACH
J.B. INTERNATIONAL, LLC PENSION PLAN 2017 133963092 2018-09-17 J.B. INTERNATIONAL, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129973205
Plan sponsor’s address 576 FIFTH AVENUE, SUITE 301, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing IRENE HUI
Role Employer/plan sponsor
Date 2018-09-14
Name of individual signing IRENE HUI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: JONATHAN S BIRNBACH, 303 EAST 83RD ST APT APT #8B, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1997-08-13 2003-09-26 Address 303 EAST 83RD ST.,APT. #8B, (ATTN: JONATHAN S. BIRNBACH), NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030926002272 2003-09-26 BIENNIAL STATEMENT 2003-08-01
000124002153 2000-01-24 BIENNIAL STATEMENT 1999-08-01
980305000375 1998-03-05 AFFIDAVIT OF PUBLICATION 1998-03-05
980305000382 1998-03-05 AFFIDAVIT OF PUBLICATION 1998-03-05
970822000154 1997-08-22 CERTIFICATE OF AMENDMENT 1997-08-22
970813000506 1997-08-13 ARTICLES OF ORGANIZATION 1997-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1038928910 2021-04-24 0202 PPS 22 W 48th St Fl 14, New York, NY, 10036-1818
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) 81892
Loan Approval Amount (current) 81892
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 New York, NEW YORK, NY, 10036-1818
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82288.81
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303884 Other Contract Actions 2013-06-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-06
Termination Date 2013-08-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name J. B. INTERNATIONAL, LLC
Role Plaintiff
Name CHRISTOPHER KAUFMAN JEW,
Role Defendant
1308268 Other Contract Actions 2013-11-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-19
Termination Date 2014-05-16
Pretrial Conference Date 2014-02-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name J. B. INTERNATIONAL, LLC
Role Plaintiff
Name NIKOLAS, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State