Search icon

JAC BUSINESS GROUP, LTD.

Company Details

Name: JAC BUSINESS GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2003 (22 years ago)
Entity Number: 2922504
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 280 NORTH CENTRAL AVE, SUITE 210, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD CHIU DOS Process Agent 280 NORTH CENTRAL AVE, SUITE 210, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
RICHARD CHIU Chief Executive Officer 280 NORTH CENTRAL AVE, SUITE 210, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2015-06-01 2021-06-01 Address 280 NORTH CENTRAL AVE, SUITE 210, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2005-08-10 2015-06-01 Address 92 SOUTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2005-08-10 2015-06-01 Address 92 SOUTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2005-08-10 2015-06-01 Address 92 SOUTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2003-06-23 2005-08-10 Address RICHARD CHIU, 123 MAMARONECK AVE. APT 408, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061772 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170606006858 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150601006973 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130628006241 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110613002688 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090615002344 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070620002568 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050810003095 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030623000600 2003-06-23 CERTIFICATE OF INCORPORATION 2003-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5748738610 2021-03-20 0202 PPS 280 N Central Ave Ste 210, Hartsdale, NY, 10530-1841
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220445
Loan Approval Amount (current) 220445
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 Hartsdale, WESTCHESTER, NY, 10530-1841
Project Congressional District NY-16
Number of Employees 35
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224219.63
Forgiveness Paid Date 2022-12-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State