Search icon

JBK CAPITAL, LLC

Company Details

Name: JBK CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2006 (19 years ago)
Entity Number: 3355343
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 6 E 2 St, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
JAMES KELLY DOS Process Agent 6 E 2 St, New York, NY, United States, 10003

History

Start date End date Type Value
2014-08-08 2018-09-19 Address 561 BROADWAY SUITE 10C, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-06-04 2014-08-08 Address 20 RIVER TERRACE, SUITE 19A, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2008-06-24 2014-06-04 Address 561 BROADWAY STE 10-C, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-05-01 2008-06-24 Address BRAVERMAN & ASSOCIATES, P.C., 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220316002121 2022-03-16 BIENNIAL STATEMENT 2020-05-01
180919006280 2018-09-19 BIENNIAL STATEMENT 2018-05-01
140808000347 2014-08-08 CERTIFICATE OF CHANGE 2014-08-08
140604006396 2014-06-04 BIENNIAL STATEMENT 2014-05-01
120531006151 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100608002355 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080624002928 2008-06-24 BIENNIAL STATEMENT 2008-05-01
060918000785 2006-09-18 CERTIFICATE OF PUBLICATION 2006-09-18
060501000084 2006-05-01 APPLICATION OF AUTHORITY 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4113818405 2021-02-06 0202 PPP 561 Broadway Fl 10, New York, NY, 10012-3918
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) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-3918
Project Congressional District NY-10
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26892.09
Forgiveness Paid Date 2021-10-29
9629529009 2021-05-29 0202 PPS 21 West St Apt 4C, New York, NY, 10006-2921
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22322.5
Loan Approval Amount (current) 22322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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, 10006-2921
Project Congressional District NY-10
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22412.4
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State