Search icon

JHBM CORP.

Company Details

Name: JHBM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2006 (19 years ago)
Entity Number: 3422188
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 301 ROUTE 59, CENTRAL NYACK, NY, United States, 10960

Contact Details

Phone +1 718-626-2760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 ROUTE 59, CENTRAL NYACK, NY, United States, 10960

Licenses

Number Status Type Date End date
2063992-DCA Inactive Business 2017-12-27 No data
1247214-DCA Inactive Business 2007-01-25 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
061010000344 2006-10-10 CERTIFICATE OF INCORPORATION 2006-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128548 RENEWAL INVOICED 2019-12-16 340 Laundries License Renewal Fee
2696345 BLUEDOT0 INVOICED 2017-11-19 340 Laundries License Blue Dot Fee
2696344 LICENSE0 INVOICED 2017-11-19 85 Laundries License Fee
2630584 CL VIO CREDITED 2017-06-26 175 CL - Consumer Law Violation
2216260 RENEWAL INVOICED 2015-11-16 340 LDJ License Renewal Fee
1555238 RENEWAL INVOICED 2014-01-09 340 LDJ License Renewal Fee
179565 LL VIO INVOICED 2012-11-29 250 LL - License Violation
874663 RENEWAL INVOICED 2011-11-15 340 LDJ License Renewal Fee
874664 RENEWAL INVOICED 2009-10-09 340 LDJ License Renewal Fee
874665 RENEWAL INVOICED 2008-01-04 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-11 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-04-11 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2017-06-13 No data REFUND POLICY NOT POSTED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
6554.00
Total Face Value Of Loan:
6554.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149900.00
Total Face Value Of Loan:
149900.00
Date:
2020-04-28
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:
6758.00
Total Face Value Of Loan:
6758.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6554
Current Approval Amount:
6554
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
6597.45
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6758
Current Approval Amount:
6758
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
6861.31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State