Search icon

JAMES DEVELOPMENT CORP.

Company Details

Name: JAMES DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1997 (28 years ago)
Entity Number: 2186152
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 780 WEST END AVE, STE 1E, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK N FESSEL DOS Process Agent 780 WEST END AVE, STE 1E, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MARK N FESSEL Chief Executive Officer 780 WEST END AVE, STE 1E, NEW YORK, NY, United States, 10025

Licenses

Number Type End date
31FE1097313 CORPORATE BROKER 2026-01-22
109931948 REAL ESTATE PRINCIPAL OFFICE No data
10401358294 REAL ESTATE SALESPERSON 2025-12-06
40ST1134473 REAL ESTATE SALESPERSON 2026-01-25
10401218552 REAL ESTATE SALESPERSON 2026-05-08
10301223572 ASSOCIATE BROKER 2026-09-25

History

Start date End date Type Value
1999-11-08 2001-10-01 Address 250 WEST 57TH ST, SUITE 1613, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
1999-11-08 2001-10-01 Address 250 WEST 57TH ST, SUITE 1613, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
1999-11-08 2001-10-01 Address 250 WEST 57TH ST, SUITE 1613, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1997-10-02 1999-11-08 Address 250 WEST 57TH ST./ STE: 1613, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111013002224 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091005002950 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071015002693 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051123002048 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030925002131 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011001002184 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991108002444 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971002000187 1997-10-02 CERTIFICATE OF INCORPORATION 1997-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2889587105 2020-04-11 0202 PPP 780 W END AVE SUITE 1E, NEW YORK, NY, 10025
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) 92660
Loan Approval Amount (current) 92660
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, 10025-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 531311
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 Unanswered
Forgiveness Amount 93330.96
Forgiveness Paid Date 2021-01-06
8221758406 2021-02-13 0202 PPS 780 W End Ave Apt 1E, New York, NY, 10025-5548
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95837
Loan Approval Amount (current) 95837
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, 10025-5548
Project Congressional District NY-12
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96424
Forgiveness Paid Date 2021-10-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State