Search icon

JASON KIBBLER INC.

Company Details

Name: JASON KIBBLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2007 (18 years ago)
Entity Number: 3578426
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 74 SOUTH 1ST ST #1, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 212-219-8683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON KIBBLER Chief Executive Officer 146 WEST SHORE DRIVE, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
JASON KIBBLER INC. DOS Process Agent 74 SOUTH 1ST ST #1, BROOKLYN, NY, United States, 11249

Form 5500 Series

Employer Identification Number (EIN):
261284640
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2098751-DCA Active Business 2021-05-17 2025-02-28

History

Start date End date Type Value
2013-11-14 2015-10-08 Address 13-17 LAIGHT ST/SUITE 404, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-12-19 2013-11-14 Address 13-17 LAIGHT ST / SUITE 404, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-12-19 2015-10-08 Address 13-17 LAIGHT ST / SUITE 404, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-10-10 2013-11-14 Address 376 BROADWAY, APT. 19F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202060863 2019-12-02 BIENNIAL STATEMENT 2019-10-01
171101007751 2017-11-01 BIENNIAL STATEMENT 2017-10-01
151008006348 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131114006111 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111219002481 2011-12-19 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601962 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3601963 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3294549 BLUEDOT INVOICED 2021-02-10 100 Bluedot Fee
3294548 LICENSE INVOICED 2021-02-10 25 Home Improvement Contractor License Fee
3294445 FINGERPRINT INVOICED 2021-02-10 75 Fingerprint Fee
3294546 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294547 EXAMHIC INVOICED 2021-02-10 50 Home Improvement Contractor Exam Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
70275.00
Total Face Value Of Loan:
70275.00
Date:
2020-05-15
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
70277.00
Total Face Value Of Loan:
70277.00
Date:
2014-08-18
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:
236700.00
Total Face Value Of Loan:
236700.00
Date:
2013-12-09
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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70277
Current Approval Amount:
70277
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70979.11
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70275
Current Approval Amount:
70275
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70768.56

Date of last update: 28 Mar 2025

Sources: New York Secretary of State