Search icon

JUNGLE BOB ENTERPRISES INC.

Company Details

Name: JUNGLE BOB ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999650
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2536 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUNGLE BOB ENTERPRISES 401(K) PLAN 2023 200645474 2024-05-08 JUNGLE BOB ENTERPRISES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 6317376474
Plan sponsor’s address 984 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
JUNGLE BOB ENTERPRISES 401(K) PLAN 2022 200645474 2023-05-27 JUNGLE BOB ENTERPRISES INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 6317376474
Plan sponsor’s address 984 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
JUNGLE BOB ENTERPRISES 401(K) PLAN 2021 200645474 2022-05-19 JUNGLE BOB ENTERPRISES INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 6317376474
Plan sponsor’s address 984 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
JUNGLE BOB ENTERPRISES 401(K) PLAN 2020 200645474 2021-05-18 JUNGLE BOB ENTERPRISES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 6317376474
Plan sponsor’s address 984 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing CAROL HO
JUNGLE BOB ENTERPRISES 401(K) PLAN 2019 200645474 2020-04-29 JUNGLE BOB ENTERPRISES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 6317376474
Plan sponsor’s address 984 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
ROBERT H SMITH Chief Executive Officer 2536 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
ROBERT H SMITH DOS Process Agent 2536 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2008-05-09 2012-04-30 Address 15 COUSINS STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2008-05-09 2012-04-30 Address PO BOX 454, 15 COUSINS STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2008-05-09 2012-04-30 Address ATTN: PAUL RUBELL, 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-03-02 2008-05-09 Address 300 MOTOR PARKWAY, STE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2006-03-02 2008-05-09 Address ATTN: PAUL RUBELL, ESQ., 190 WILLIS AVE, MINEOLA, NY, 11507, USA (Type of address: Service of Process)
2006-03-02 2008-05-09 Address 300 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2004-01-13 2006-03-02 Address ATTN: PAUL RUBELL ESQ, EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140529002085 2014-05-29 BIENNIAL STATEMENT 2014-01-01
120430002083 2012-04-30 BIENNIAL STATEMENT 2012-01-01
100127002533 2010-01-27 BIENNIAL STATEMENT 2010-01-01
090924000369 2009-09-24 CERTIFICATE OF AMENDMENT 2009-09-24
080509002069 2008-05-09 BIENNIAL STATEMENT 2008-01-01
060302002428 2006-03-02 BIENNIAL STATEMENT 2006-01-01
040113000962 2004-01-13 CERTIFICATE OF INCORPORATION 2004-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8462897309 2020-05-01 0235 PPP 984 MIDDLE COUNTRY RD, SELDEN, NY, 11784-2535
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50080
Loan Approval Amount (current) 50080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SELDEN, SUFFOLK, NY, 11784-2535
Project Congressional District NY-01
Number of Employees 10
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50490.24
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State