Search icon

JBM OF CITY ISLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JBM OF CITY ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1997 (28 years ago)
Entity Number: 2197289
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 304 CITY ISLAND AVENUE, CITY ISLAND, NY, United States, 10464
Principal Address: 92 TIER STREET, BRONX, NY, United States, 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN M. HAYES Chief Executive Officer 304 CITY ISLAND AVENUE, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 CITY ISLAND AVENUE, CITY ISLAND, NY, United States, 10464

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106960 Alcohol sale 2022-07-22 2022-07-22 2024-09-30 302-304 CITY ISLAND AVE, BRONX, New York, 10464 Restaurant

History

Start date End date Type Value
2001-11-14 2007-11-14 Address 84 REYNOLD ST, BRONX, NY, 10464, USA (Type of address: Principal Executive Office)
1999-12-07 2007-11-14 Address 304 CITY ISLAND AVE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
1999-12-07 2001-11-14 Address 84 REYNOLD ST, BRONX, NY, 10464, USA (Type of address: Principal Executive Office)
1997-11-07 2007-11-14 Address 304 CITY ISLAND AVENUE, CITY ISLAND, NY, 10464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111122002508 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091102002891 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071114002510 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060119002794 2006-01-19 BIENNIAL STATEMENT 2005-11-01
031107002258 2003-11-07 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
22406.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63410.00
Total Face Value Of Loan:
63410.00
Date:
2020-05-29
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:
100000.00
Total Face Value Of Loan:
563100.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45100.00
Total Face Value Of Loan:
45100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45100
Current Approval Amount:
45100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
45616.49
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63410
Current Approval Amount:
63410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
63830.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State