Search icon

JOSEPH & SEBASTIAN CORP.

Company Details

Name: JOSEPH & SEBASTIAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2879886
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 320 STANHOPE STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 STANHOPE STREET, BROOKLYN, NY, United States, 11237

Filings

Filing Number Date Filed Type Effective Date
DP-1916466 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030311000059 2003-03-11 CERTIFICATE OF INCORPORATION 2003-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859988805 2021-04-11 0296 PPS 1868 Niagara Falls Blvd Ste 309, Tonawanda, NY, 14150-6494
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10021.67
Loan Approval Amount (current) 10021.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-6494
Project Congressional District NY-26
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10089.21
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State