Search icon

JAILBREAK TOYS, INC.

Company Details

Name: JAILBREAK TOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2005 (20 years ago)
Entity Number: 3205774
ZIP code: 11215
County: Nassau
Place of Formation: New York
Address: 391 4th St, #1, Brooklyn, NY, United States, 11215

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
JAILBREAK TOYS, INC. 401(K) PROFIT SHARING PLAN 2016 202865278 2017-04-25 JAILBREAK TOYS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7183047643
Plan sponsor’s address 119 8TH STREET, LOFT 215, BROOKLYN, NY, 11215
JAILBREAK TOYS, INC. 401(K) PROFIT SHARING PLAN 2015 202865278 2016-08-24 JAILBREAK TOYS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7183047643
Plan sponsor’s address 70 SANTA BARBARA DR, PLAINVIEW, NY, 118035821

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing JASON FEINBERG
JAILBREAK TOYS, INC. 401(K) PROFIT SHARING PLAN 2014 202865278 2015-09-25 JAILBREAK TOYS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 6463278746
Plan sponsor’s address 70 SANTA BARBARA DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing JASON FEINBERG
JAILBREAK TOYS, INC. 401(K) PROFIT SHARING PLAN 2013 202865278 2014-09-24 JAILBREAK TOYS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 6463278746
Plan sponsor’s address 70 SANTA BARBARA DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing JASON FEINBERG
JAILBREAK TOYS, INC. 401(K) PROFIT SHARING PLAN 2012 202865278 2013-05-29 JAILBREAK TOYS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 6463278746
Plan sponsor’s address 70 SANTA BARBARA DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing JASON FEINBERG

DOS Process Agent

Name Role Address
JASON FEINBERG DOS Process Agent 391 4th St, #1, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
JASON FEINBERG Chief Executive Officer 391 4TH ST, #1, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 70 SANTA BARBARA DR., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 391 4TH ST, #1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-06-05 2024-03-01 Address 70 SANTA BARBARA DR., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2007-06-05 2017-12-21 Address 2219 6TH AVENUE, BROOKLYN, NY, 11803, USA (Type of address: Principal Executive Office)
2005-05-17 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-17 2024-03-01 Address JAILBREAK, INC., 70 SANTA BARBARA DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301049429 2024-03-01 BIENNIAL STATEMENT 2024-03-01
171221002049 2017-12-21 BIENNIAL STATEMENT 2017-05-01
070605002768 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050517000231 2005-05-17 CERTIFICATE OF INCORPORATION 2005-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2385958504 2021-02-20 0202 PPS 391 4th St Apt 1, Brooklyn, NY, 11215-7902
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225585
Loan Approval Amount (current) 225585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-7902
Project Congressional District NY-10
Number of Employees 21
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228755.55
Forgiveness Paid Date 2022-08-01
4052627210 2020-04-27 0202 PPP 119 8th St, Brooklyn, NY, 11215-7096
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225500
Loan Approval Amount (current) 225500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-7096
Project Congressional District NY-10
Number of Employees 7
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228094.79
Forgiveness Paid Date 2021-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205499 Trademark 2012-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-17
Termination Date 2013-03-12
Date Issue Joined 2012-09-13
Section 1331
Sub Section EJ
Status Terminated

Parties

Name JAILBREAK TOYS, INC.
Role Plaintiff
Name JELLIO, INC.
Role Defendant
1806814 Trademark 2018-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-30
Termination Date 2018-08-09
Section 1125
Status Terminated

Parties

Name JAILBREAK TOYS, INC.
Role Plaintiff
Name IDEA GLUE LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State