Search icon

JEA BUS CO., INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66835.00
Total Face Value Of Loan:
66835.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66832.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66835.00
Total Face Value Of Loan:
66835.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$66,835
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,528.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,835
Utilities: $1,200
Rent: $3,800
Jobs Reported:
7
Initial Approval Amount:
$66,835
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,237.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,831
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State