Search icon

JOAN B., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOAN B., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1969 (56 years ago)
Entity Number: 285249
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1843 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1843 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
CARL J. RIEDEL Chief Executive Officer 169 PHILLIPS RD., WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
160967789
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-02 2013-11-25 Address 1843 EMPIRE BOULEVARD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1993-11-02 2013-11-25 Address 1843 EMPIRE BOULEVARD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1992-11-10 1993-11-02 Address 1843 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1969-11-24 2021-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-11-24 1993-11-02 Address 1843 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131125002296 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111117002547 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091102002388 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071114002201 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051216002677 2005-12-16 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158400.00
Total Face Value Of Loan:
158400.00
Date:
2012-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
160000.00
Total Face Value Of Loan:
160000.00
Date:
2011-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$158,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$160,591.2
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $158,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State