Search icon

JB PRINCIPAL CORPORATION

Company Details

Name: JB PRINCIPAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2008 (17 years ago)
Entity Number: 3665753
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 EAST 54TH STREET, SUITE 15D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARDEEP S. BHALLA Chief Executive Officer 300 EAST 54TH STREET, SUITE 15D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JB PRINCIPAL CORPORATION DOS Process Agent 300 EAST 54TH STREET, SUITE 15D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 300 EAST 54TH STREET, SUITE 15D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-04-18 Address 300 EAST 54TH STREET, SUITE 15D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-04-18 Address 300 EAST 54TH STREET, SUITE 15D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-05-01 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-01 2020-08-17 Address 310 EAST 46TH STREET, APT #17H, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418003898 2024-04-18 BIENNIAL STATEMENT 2024-04-18
200817060215 2020-08-17 BIENNIAL STATEMENT 2020-05-01
080501000302 2008-05-01 CERTIFICATE OF INCORPORATION 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8710267406 2020-05-19 0202 PPP 300 EAST 54TH STREET, SUITE 15D, New York, NY, 10022
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39582
Loan Approval Amount (current) 39582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40024
Forgiveness Paid Date 2021-06-29
1461458407 2021-02-02 0202 PPS 300 E 54th St Apt 15D, New York, NY, 10022-5022
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39582
Loan Approval Amount (current) 39582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5022
Project Congressional District NY-12
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39845.88
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State