Search icon

JB PAINT EFFECTS INC

Company Details

Name: JB PAINT EFFECTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2007 (17 years ago)
Entity Number: 3609988
ZIP code: 12564
County: Westchester
Place of Formation: New York
Address: 12 Sunset Ridge Lane, PAWLING, NY, United States, 12564
Principal Address: 12 Sunset Ridge Lane, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSEPHINE BISCO DOS Process Agent 12 Sunset Ridge Lane, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
JOSEPHINE BISCO Chief Executive Officer 12 SUNSET RIDGE LANE, #1402, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 12 SUNSET RIDGE LANE, #1402, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1402 VILLAGE DRIVE, #1402, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-12-01 Address 12 Sunset Ridge Lane, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2023-07-19 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-19 Address 1402 VILLAGE DRIVE, #1402, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-12-01 Address 12 SUNSET RIDGE LANE, #1402, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-12-01 Address 1402 VILLAGE DRIVE, #1402, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 12 SUNSET RIDGE LANE, #1402, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2014-01-10 2023-07-19 Address 1402 VILLAGE DRIVE, #1402, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2014-01-10 2023-07-19 Address 1402 VILLAGE DRIVE, #1402, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201036828 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230719001806 2023-07-19 BIENNIAL STATEMENT 2021-12-01
140110002242 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120104002182 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091211003016 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080618000547 2008-06-18 CERTIFICATE OF CHANGE 2008-06-18
071227000915 2007-12-27 CERTIFICATE OF INCORPORATION 2008-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9287968407 2021-02-16 0202 PPP 1402 Village Dr, Brewster, NY, 10509-1314
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-1314
Project Congressional District NY-17
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2514.32
Forgiveness Paid Date 2021-09-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State