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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903327309 2020-05-01 0202 PPP JBZ ENTERPRISES 405 E 54TH ST PH A, NEW YORK, NY, 10022-5128
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7877
Loan Approval Amount (current) 7877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-5128
Project Congressional District NY-12
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7972.6
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State