Search icon

J - BAR REINFORCEMENT INC.

Company Details

Name: J - BAR REINFORCEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2007 (18 years ago)
Entity Number: 3469608
ZIP code: 11694
County: New York
Place of Formation: New York
Address: 105-00 SHORE FRONT PKWY, 7T, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY BOUDERAU Chief Executive Officer 105-00 SHORE FRONT PKWY, 7T, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-00 SHORE FRONT PKWY, 7T, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2011-02-07 2013-01-24 Address 105-00 SHORE FRONT PKWY, 7 T, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2009-02-13 2011-02-07 Address 103-00 SHORE FRONT PKWY, 2H, NEW YORK, NY, 11694, USA (Type of address: Chief Executive Officer)
2009-02-13 2011-02-07 Address 103-00 SHORE FRONT PKWY, 2H, NEW YORK, NY, 11694, USA (Type of address: Principal Executive Office)
2007-01-30 2011-02-07 Address 1763 2ND AVE APT 9N, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130124002172 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110207002659 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090213003188 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070130000445 2007-01-30 CERTIFICATE OF INCORPORATION 2007-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2430927706 2020-05-01 0202 PPP 46 EDGEMERE AVE, GREENWOOD LAKE, NY, 10925
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5437
Loan Approval Amount (current) 5437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWOOD LAKE, ORANGE, NY, 10925-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5486.43
Forgiveness Paid Date 2021-04-01
6239878504 2021-03-03 0202 PPS 421 E 119th St, New York, NY, 10035-3627
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-3627
Project Congressional District NY-13
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20961.42
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State