Search icon

JODY B., INC.

Company Details

Name: JODY B., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2007 (18 years ago)
Entity Number: 3565996
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 184 LYNX CT, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JODY B., INC. DOS Process Agent 184 LYNX CT, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JODY C DELORIA Chief Executive Officer 184 LYNX CT, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 184 LYNX CT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-04-28 2024-06-06 Address 184 LYNX CT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-04-28 2024-06-06 Address 184 LYNX CT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2009-08-31 2020-04-28 Address 105 VALLEY GREEN DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2009-08-31 2020-04-28 Address 105 VALLEY GREEN DRIVE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240606004189 2024-06-06 BIENNIAL STATEMENT 2024-06-06
200428060318 2020-04-28 BIENNIAL STATEMENT 2019-09-01
130909006899 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110926002830 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090831002431 2009-08-31 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
23382.80
Total Face Value Of Loan:
23382.80
Date:
2020-06-12
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-09
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:
24160.00
Total Face Value Of Loan:
24160.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24160
Current Approval Amount:
24160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24374.08
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23382.8
Current Approval Amount:
23382.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23489.97

Date of last update: 28 Mar 2025

Sources: New York Secretary of State