Search icon

JOBOSAURUS VENTURE HOLDING CO. INC.

Company Details

Name: JOBOSAURUS VENTURE HOLDING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2005 (20 years ago)
Entity Number: 3256873
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1400 OLD COUNTRY RD, SUITE 101, WESTBURY, NY, United States, 11590

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
JOBOSAURUS VENTURE HOLDING CO. INC. 401(K) PLAN 2010 223916582 2011-09-13 JOBOSAURUS VENTURE HOLDING CO. INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 5164981084
Plan sponsor’s address 300 GARDEN CITY PLZ STE 300, GARDEN CITY, NY, 115303331

Plan administrator’s name and address

Administrator’s EIN 223916582
Plan administrator’s name JOBOSAURUS VENTURE HOLDING CO. INC.
Plan administrator’s address 300 GARDEN CITY PLZ STE 300, GARDEN CITY, NY, 115303331
Administrator’s telephone number 5164981084

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing ROBERT GRABER
Role Employer/plan sponsor
Date 2011-09-13
Name of individual signing ROBERT GRABER
JOBOSAURUS VENTURE HOLDING CO. INC. 401(K) PLAN 2010 223916582 2011-02-11 JOBOSAURUS VENTURE HOLDING CO. INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 5164981084
Plan sponsor’s address 300 GARDEN CITY PLZ STE 300, GARDEN CITY, NY, 115303331

Plan administrator’s name and address

Administrator’s EIN 223916582
Plan administrator’s name JOBOSAURUS VENTURE HOLDING CO. INC.
Plan administrator’s address 300 GARDEN CITY PLZ STE 300, GARDEN CITY, NY, 115303331
Administrator’s telephone number 5164981084

Signature of

Role Plan administrator
Date 2011-02-11
Name of individual signing ROBERT GRABER
Role Employer/plan sponsor
Date 2011-02-11
Name of individual signing ROBERT GRABER
JOBOSAURUS VENTURE HOLDING CO. INC. 401(K) PLAN 2009 223916582 2010-06-07 JOBOSAURUS VENTURE HOLDING CO. INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 5164981084
Plan sponsor’s address 300 GARDEN CITY PLZ STE 300, GARDEN CITY, NY, 115303331

Plan administrator’s name and address

Administrator’s EIN 223916582
Plan administrator’s name JOBOSAURUS VENTURE HOLDING CO. INC.
Plan administrator’s address 300 GARDEN CITY PLZ STE 300, GARDEN CITY, NY, 115303331
Administrator’s telephone number 5164981084

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing ROBERT GRABER
Role Employer/plan sponsor
Date 2010-06-07
Name of individual signing ROBERT GRABER

DOS Process Agent

Name Role Address
JOBOSAURUS VENTURE HOLDING CO. INC. DOS Process Agent 1400 OLD COUNTRY RD, SUITE 101, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ROBERT GRABER Chief Executive Officer 1400 OLD COUNTRY RD, SUITE 101, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2009-09-04 2015-09-01 Address 300 GARDEN CITY PLAZA, STE 300, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2009-09-04 2015-09-01 Address 300 GARDEN CITY PLAZA, STE 300, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2009-09-04 2015-09-01 Address 300 GARDEN CITY PLAZA, STE 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-09-20 2009-09-04 Address 55 NORTHERN BLVD, STE 400, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-09-20 2009-09-04 Address 55 NORTHERN BLVD, STE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-09-20 2009-09-04 Address 55 NORTHERN BLVD, STE 400, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-09-15 2007-09-20 Address ONE LINDEN PLACE, STE. 406, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062805 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006604 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006271 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006454 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110920002129 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090904002449 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070920002079 2007-09-20 BIENNIAL STATEMENT 2007-09-01
050915001022 2005-09-15 CERTIFICATE OF INCORPORATION 2005-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2005987701 2020-05-01 0235 PPP 1400 OLD COUNTRY RD STE 101, WESTBURY, NY, 11590
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253290
Loan Approval Amount (current) 253290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256303.17
Forgiveness Paid Date 2021-07-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State