-
Home Page
›
-
Counties
›
-
Kings
›
-
11234
›
-
JAMES CORP.
Company Details
Name: |
JAMES CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Mar 2003 (22 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2887655 |
ZIP code: |
11234
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
4714 AVENUE I, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
4714 AVENUE I, BROOKLYN, NY, United States, 11234
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1852471
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
030327000532
|
2003-03-27
|
CERTIFICATE OF INCORPORATION
|
2003-03-27
|
Paycheck Protection Program
Initial Approval Amount:
$13,413.7
Date Approved:
2021-03-09
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,413.7
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$13,152.44
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $13,413.7
Initial Approval Amount:
$4,803
Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,803
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$4,849.98
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $4,803
Court Cases
Court Case Summary
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Constitutionality of State Statutes
Parties
Party Name:
CHAMBER OF COMMERCE OF ,
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus
Parties
Court Case Summary
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI
Parties
Party Name:
COMMISSIONER OF SOCIAL SECURIT
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State