Search icon

JACK RABBIT NETWORKS INC.

Company Details

Name: JACK RABBIT NETWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2002 (23 years ago)
Entity Number: 2724870
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 9 LEROY ST., NEW YORK, NY, United States, 10014
Principal Address: 9 LEROY ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK RABBIT NETWORKS INC. DOS Process Agent 9 LEROY ST., NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ALEXANDER SANZ Chief Executive Officer 9 LEROY ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 9 LEROY ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2014-04-15 2024-01-03 Address 9 LEROY ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-03-25 2014-04-15 Address 9 LEROY ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-03-25 2014-04-15 Address 9 LEROY ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2002-01-29 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-29 2024-01-03 Address 9 LEROY ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001563 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220413002072 2022-04-13 BIENNIAL STATEMENT 2022-01-01
140415002017 2014-04-15 BIENNIAL STATEMENT 2014-01-01
120201002093 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100325002555 2010-03-25 BIENNIAL STATEMENT 2010-01-01
020129000663 2002-01-29 CERTIFICATE OF INCORPORATION 2002-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5317487304 2020-04-30 0202 PPP 9 Leroy St, New York, NY, 10014-3904
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58600
Loan Approval Amount (current) 58600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-3904
Project Congressional District NY-10
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 59299.99
Forgiveness Paid Date 2021-07-15
8822398400 2021-02-14 0202 PPS 9 Leroy St, New York, NY, 10014-3904
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66017
Loan Approval Amount (current) 66017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-3904
Project Congressional District NY-10
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 66762.18
Forgiveness Paid Date 2022-04-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State