Search icon

BILL JONES INC.

Company Details

Name: BILL JONES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2001 (24 years ago)
Entity Number: 2678357
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 326 RIDGEFIELD RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BILL JONES INC. DOS Process Agent 326 RIDGEFIELD RD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
WILLIAM E. JONES, JR. Chief Executive Officer 326 RIDGEFIELD RD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 326 RIDGEFIELD RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 326 RIDGEFIELD RD, HAUPPAUGE, NY, 11788, 2316, USA (Type of address: Chief Executive Officer)
2018-10-26 2023-09-08 Address 326 RIDGEFIELD RD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-09-09 2018-10-26 Address 326 RIDGEFIELD RD, HAUPPAUGE, NY, 11788, 2316, USA (Type of address: Service of Process)
2003-09-09 2023-09-08 Address 326 RIDGEFIELD RD, HAUPPAUGE, NY, 11788, 2316, USA (Type of address: Chief Executive Officer)
2001-09-07 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-07 2003-09-09 Address 326 RIDGEFIELD ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908000419 2023-09-08 BIENNIAL STATEMENT 2023-09-01
211215001286 2021-12-15 BIENNIAL STATEMENT 2021-12-15
181026006136 2018-10-26 BIENNIAL STATEMENT 2017-09-01
130930006313 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111021002157 2011-10-21 BIENNIAL STATEMENT 2011-09-01
090914002139 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070904002440 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051110002255 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030909002629 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010907000008 2001-09-07 CERTIFICATE OF INCORPORATION 2001-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9810218400 2021-02-17 0235 PPP 436 Eureka Ave, Elmont, NY, 11003-3830
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-3830
Project Congressional District NY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20910.04
Forgiveness Paid Date 2021-07-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State