Search icon

J & B SYSTEMS INC.

Company Details

Name: J & B SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2003 (22 years ago)
Entity Number: 2927243
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2181 CLOVER CT, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J & B SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2016 320084535 2017-07-17 J & B SYSTEMS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561790
Sponsor’s telephone number 5163168051
Plan sponsor’s address 2181 CLOVER CT, EAST MEADOW, NY, 115545126

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing BRETT EISENBERG

Agent

Name Role Address
BRETT EISENBERG Agent 350-18 NORTH CORONA AVE., VALLEY STREAM, NY, 11580

DOS Process Agent

Name Role Address
BRETT EISENBERG DOS Process Agent 2181 CLOVER CT, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
BRETT EISENBERG Chief Executive Officer 2181 CLOVER CT, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2009-07-07 2013-07-18 Address 492 PIERCE ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2009-07-07 2013-07-18 Address 492 PIERCE ST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2009-07-07 2013-07-18 Address 492 PIERCE ST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2007-07-11 2009-07-07 Address 350-18 NO CORONA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2007-07-11 2009-07-07 Address 350-18 NO CORONA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2003-07-07 2009-07-07 Address 350-18 NORTH CORONA AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718002383 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110719002921 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090707003032 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070711003006 2007-07-11 BIENNIAL STATEMENT 2007-07-01
030707000116 2003-07-07 CERTIFICATE OF INCORPORATION 2003-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4479467307 2020-04-29 0235 PPP 2181 Clover Ct, East Meadow, NY, 11554-5126
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-5126
Project Congressional District NY-04
Number of Employees 1
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3786.15
Forgiveness Paid Date 2021-04-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State