Search icon

JS & BC INC.

Company Details

Name: JS & BC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2005 (20 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 3208970
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 489 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 489 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 489 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JIN WOO KIM Chief Executive Officer 144-77 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2007-09-25 2023-08-24 Address 144-77 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-05-24 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-24 2023-08-24 Address 489 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824002888 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
130805002565 2013-08-05 BIENNIAL STATEMENT 2013-05-01
110606002734 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090505002526 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070925002498 2007-09-25 BIENNIAL STATEMENT 2007-05-01
050524000178 2005-05-24 CERTIFICATE OF INCORPORATION 2005-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3129858504 2021-02-23 0235 PPS 489 Great Neck Rd, Great Neck, NY, 11021-4306
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4917
Loan Approval Amount (current) 4917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4306
Project Congressional District NY-03
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4946.91
Forgiveness Paid Date 2021-10-06
4909817208 2020-04-27 0235 PPP 489 GREAT NECK RD, GREAT NECK, NY, 11021-4306
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-4306
Project Congressional District NY-03
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4041.75
Forgiveness Paid Date 2021-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State