Search icon

JB AUTO CENTER, LTD.

Company Details

Name: JB AUTO CENTER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2002 (23 years ago)
Entity Number: 2814235
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1063 YONKERS AVE., YONKERS, NY, United States, 10704
Principal Address: 1063 YONKERS AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JB AUTO CENTER, LTD. DOS Process Agent 1063 YONKERS AVE., YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
RAJA BATARSEH Chief Executive Officer 1063 YONKERS AVE, YONKERS, NY, United States, 10704

Licenses

Number Type Date Last renew date End date Address Description
0081-21-112170 Alcohol sale 2021-11-09 2021-11-09 2024-11-30 1063 YONKERS AVE, YONKERS, New York, 10704 Grocery Store

History

Start date End date Type Value
2004-11-02 2014-09-18 Address 1063 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2002-09-20 2020-09-03 Address 1063 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061199 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180906006522 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160906006978 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140918006450 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120926002088 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101001002860 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080915002044 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060920002484 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041102002608 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020920000590 2002-09-20 CERTIFICATE OF INCORPORATION 2002-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2857437700 2020-05-01 0202 PPP 1063 YONKERS AVE, YONKERS, NY, 10704
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
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 YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35021.17
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State