Search icon

JEA BUS CO., INC.

Company Details

Name: JEA BUS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2006 (19 years ago)
Entity Number: 3332874
ZIP code: 10308
County: Kings
Place of Formation: New York
Address: 54 FLORENCE STREET, STATEN ISLAND, NY, United States, 10308
Principal Address: 2548 WEST 13TH STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC NELSON, ESQ. DOS Process Agent 54 FLORENCE STREET, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
PHILIP BENOWITZ Chief Executive Officer 2548 WEST 13TH ST, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2010-05-27 2010-12-02 Address 2548 WEST 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2008-03-13 2010-05-27 Address 120 DINSMORE STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2008-03-13 2010-05-27 Address 120 DINSMORE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2006-03-13 2008-03-13 Address 120 F DINSMORE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002600 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120424002096 2012-04-24 BIENNIAL STATEMENT 2012-03-01
101202000111 2010-12-02 CERTIFICATE OF CHANGE 2010-12-02
100527002648 2010-05-27 BIENNIAL STATEMENT 2010-03-01
080313003284 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060313000428 2006-03-13 CERTIFICATE OF INCORPORATION 2006-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2069827709 2020-05-01 0202 PPP 3100 CROPSEY AVE, BROOKLYN, NY, 11224
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) 66835
Loan Approval Amount (current) 66835
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67528.19
Forgiveness Paid Date 2021-05-18
4713338701 2021-04-01 0202 PPS 3100 Cropsey Ave, Brooklyn, NY, 11224-2702
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66835
Loan Approval Amount (current) 66835
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-2702
Project Congressional District NY-08
Number of Employees 7
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67237.09
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State