Search icon

JOBENA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOBENA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2006 (19 years ago)
Entity Number: 3356012
ZIP code: 14228
County: Erie
Place of Formation: New York
Principal Address: 85 NORTHPOINTE PKWY, STE 1, AMHERST, NY, United States, 14228
Address: 85 NORTHPOINTE PKWY, SUITE 1, STE 1, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOBENA CORP. DOS Process Agent 85 NORTHPOINTE PKWY, SUITE 1, STE 1, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
JAIME PROULX Chief Executive Officer 85 NORTHPOINTE PKWY, STE 1, AMHERST, NY, United States, 14228

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAIME RUGGIERO
Ownership and Self-Certifications:
Woman Owned
User ID:
P3308123

Unique Entity ID

Unique Entity ID:
FJT9PCKL4M64
CAGE Code:
72N72
UEI Expiration Date:
2025-08-09

Business Information

Activation Date:
2024-08-13
Initial Registration Date:
2014-02-20

Commercial and government entity program

CAGE number:
72N72
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-13
CAGE Expiration:
2029-08-13
SAM Expiration:
2025-08-09

Contact Information

POC:
JAIME RUGGIERO
Corporate URL:
www.jobena.com

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 85 NORTHPOINTE PKWY, STE 1, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2020-05-13 2025-05-23 Address 85 NORTHPOINTE PKWY, SUITE 1, STE 1, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2014-05-22 2025-05-23 Address 85 NORTHPOINTE PKWY, STE 1, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2012-07-27 2020-05-13 Address 85 NORTHPOINTE PKWYWAY, STE 1, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2012-07-27 2014-05-22 Address 85 NORTHPOINTE PKWY, STE 1, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250523003372 2025-05-23 BIENNIAL STATEMENT 2025-05-23
200513060016 2020-05-13 BIENNIAL STATEMENT 2020-05-01
140522006021 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120727002487 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100702002943 2010-07-02 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
25600.00
Total Face Value Of Loan:
25600.00
Date:
2017-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2017-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,779.91
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $25,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 691-0795
Add Date:
2018-02-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State