Name: | JSB ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2000 (25 years ago) |
Entity Number: | 2515106 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 525 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10012 |
Contact Details
Phone +1 212-925-7600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUNDRA HARRINGTON | Chief Executive Officer | 525 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10012 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1248010-DCA | Active | Business | 2007-02-08 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-08 | 2008-08-18 | Address | 61-12 SAUNDERS ST, REGO PARK, NY, 11374, 1027, USA (Type of address: Chief Executive Officer) |
2002-05-08 | 2008-08-18 | Address | 6112 SAUNDERS ST, REGO PARK, NY, 11374, 1027, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2008-08-18 | Address | 6112 SAUNDERS ST, REGO PARK, NY, 11374, 1027, USA (Type of address: Service of Process) |
2000-05-30 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130219002458 | 2013-02-19 | BIENNIAL STATEMENT | 2012-05-01 |
100527003046 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080818002827 | 2008-08-18 | BIENNIAL STATEMENT | 2008-05-01 |
020508002006 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000530000430 | 2000-05-30 | CERTIFICATE OF INCORPORATION | 2000-05-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541417 | RENEWAL | INVOICED | 2022-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
3541416 | TRUSTFUNDHIC | INVOICED | 2022-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261148 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261149 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2911670 | RENEWAL | INVOICED | 2018-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
2911669 | TRUSTFUNDHIC | INVOICED | 2018-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2498735 | TRUSTFUNDHIC | INVOICED | 2016-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2498736 | RENEWAL | INVOICED | 2016-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
1872602 | TRUSTFUNDHIC | INVOICED | 2014-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1872603 | RENEWAL | INVOICED | 2014-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State