Search icon

JEB'S HOLDING INC.

Company Details

Name: JEB'S HOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2002 (23 years ago)
Entity Number: 2747736
ZIP code: 13367
County: Lewis
Place of Formation: New York
Address: 5403 SHADY AVE, LOWVILLE, NY, United States, 13367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5403 SHADY AVE, LOWVILLE, NY, United States, 13367

Chief Executive Officer

Name Role Address
EMERSON METZLER Chief Executive Officer 5403 SHADY AVE, LOWVILLE, NY, United States, 13367

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 5403 SHADY AVE, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-09 2024-08-05 Address 5403 SHADY AVE, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2006-05-09 2024-08-05 Address 5403 SHADY AVE, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)
2002-03-27 2006-05-09 Address 7459 SOUTH STATE STREET, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)
2002-03-27 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805001282 2024-08-05 BIENNIAL STATEMENT 2024-08-05
150204002038 2015-02-04 BIENNIAL STATEMENT 2014-03-01
120424003172 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100412002283 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080902003043 2008-09-02 BIENNIAL STATEMENT 2008-03-01
060509003025 2006-05-09 BIENNIAL STATEMENT 2006-03-01
020327000319 2002-03-27 CERTIFICATE OF INCORPORATION 2002-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9208547101 2020-04-15 0248 PPP 5403 Shady Avenue, Lowville,, NY, 13367-1601
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138000
Loan Approval Amount (current) 138000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lowville,, LEWIS, NY, 13367-1601
Project Congressional District NY-21
Number of Employees 45
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 138907.4
Forgiveness Paid Date 2020-12-21
7224288310 2021-01-28 0248 PPS 5403 Shady Ave, Lowville, NY, 13367-1601
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lowville, LEWIS, NY, 13367-1601
Project Congressional District NY-21
Number of Employees 40
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146160
Forgiveness Paid Date 2021-11-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State