Search icon

JB SYSTEMS CONSULTING INC.

Company Details

Name: JB SYSTEMS CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3458645
ZIP code: 07450
County: New York
Place of Formation: New York
Address: 471 HUNTER ROAD, RIDGEWOOD, NJ, United States, 07450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JB SYSTEMS CONSULTING, INC 401(K) PLAN 2023 330930203 2024-10-14 JB SYSTEMS CONSULTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 8455343093
Plan sponsor’s address 23 ORR HATCH DR., CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JANNETTE OTERO KOTCH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 471 HUNTER ROAD, RIDGEWOOD, NJ, United States, 07450

History

Start date End date Type Value
2007-01-08 2009-09-14 Address 415 E 37 ST SUITE 34J, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2153810 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090914000073 2009-09-14 CERTIFICATE OF CHANGE 2009-09-14
070108000209 2007-01-08 CERTIFICATE OF INCORPORATION 2007-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2997717104 2020-04-11 0202 PPP 23 orr hatch, CORNWALL, NY, 12518-1727
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91565
Loan Approval Amount (current) 91565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORNWALL, ORANGE, NY, 12518-1727
Project Congressional District NY-18
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 92442.5
Forgiveness Paid Date 2021-04-01
2024968708 2021-03-27 0202 PPS 23 Orr Hatch, Cornwall, NY, 12518-1727
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86875
Loan Approval Amount (current) 86875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall, ORANGE, NY, 12518-1727
Project Congressional District NY-18
Number of Employees 4
NAICS code 541512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87579.65
Forgiveness Paid Date 2022-01-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State