Search icon

JBZ INC.

Company Details

Name: JBZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2649173
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 140 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520
Principal Address: 62 N MAIN ST, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS ZAGAJA Chief Executive Officer 62 N MAIN ST, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
C/O CANALE & TELLEKAMP DOS Process Agent 140 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
DP-1878820 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030807002117 2003-08-07 BIENNIAL STATEMENT 2003-06-01
010612000289 2001-06-12 CERTIFICATE OF INCORPORATION 2001-06-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
7877.00
Total Face Value Of Loan:
7877.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7877
Current Approval Amount:
7877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7972.6

Date of last update: 30 Mar 2025

Sources: New York Secretary of State