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

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

Form 5500 Series

Employer Identification Number (EIN):
200645474
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50080.00
Total Face Value Of Loan:
50080.00

Trademarks Section

Serial Number:
86786036
Mark:
JUNGLE BOB
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-10-13
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
JUNGLE BOB

Goods And Services

For:
Arranging and conducting auctions; Wholesale and retail store services featuring pet products; Wholesale buying club services in the field of pet products; Wholesale distributorships featuring pet products; Wholesale services through direct solicitation by distributors directed to end-users featurin...
First Use:
2012-01-01
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50080
Current Approval Amount:
50080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50490.24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State