Search icon

J B MAX, INC.

Company Details

Name: J B MAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309309
ZIP code: 11732
County: New York
Place of Formation: New York
Address: 36 WHITNEY AVENUE, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINA WEINBERG Chief Executive Officer 36 WHITNEY AVE, EAST NORWICH, NY, United States, 11732

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WHITNEY AVENUE, EAST NORWICH, NY, United States, 11732

Agent

Name Role Address
GINA WEINBERG Agent 36 WHITNEY AVENUE, EAST NORWICH, NY, 11732

Filings

Filing Number Date Filed Type Effective Date
120503002823 2012-05-03 BIENNIAL STATEMENT 2012-01-01
080116002747 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060123000423 2006-01-23 CERTIFICATE OF INCORPORATION 2006-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5748958410 2021-02-09 0202 PPS 86 E 4th St, New York, NY, 10003-9041
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10003-9041
Project Congressional District NY-10
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7054.06
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State