Search icon

S.J.B. ENT., INC.

Company Details

Name: S.J.B. ENT., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2004 (20 years ago)
Entity Number: 3139968
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 437 Madison Ave, STE 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
eresidentagent, inc. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
STEPHANIE BLOCK-ARCELUS Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-08-09 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-09 2025-03-20 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-08-09 2025-03-20 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-08-09 2025-03-20 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-07-17 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-08-09 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250320001693 2025-03-20 BIENNIAL STATEMENT 2025-03-20
240809003132 2024-08-01 CERTIFICATE OF CHANGE BY ENTITY 2024-08-01
240717000972 2024-07-17 BIENNIAL STATEMENT 2024-07-17
201202060433 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200421060223 2020-04-21 BIENNIAL STATEMENT 2018-12-01
141204002004 2014-12-04 BIENNIAL STATEMENT 2014-12-01
070124002316 2007-01-24 BIENNIAL STATEMENT 2006-12-01
041220000829 2004-12-20 CERTIFICATE OF INCORPORATION 2004-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5657448404 2021-02-09 0202 PPS 14 Penn Plz Ste 2000, New York, NY, 10122-2000
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32645
Loan Approval Amount (current) 32645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33054.63
Forgiveness Paid Date 2022-05-16
5362777209 2020-04-27 0202 PPP 14 PENN PLZ SUITE 2000, NEW YORK, NY, 10122-2000
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21062
Loan Approval Amount (current) 21062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21323.4
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State