Search icon

JMB-SC, INC.

Company Details

Name: JMB-SC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2008 (17 years ago)
Entity Number: 3686477
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 110 WEST 90TH STREET, SUITE 5K, NEW YORK, NY, United States, 10024
Principal Address: 110 W 90TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZAHAVA ZUBER RYZMAN DOS Process Agent 110 WEST 90TH STREET, SUITE 5K, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ZAHAVA ZUBER RYZMAN Chief Executive Officer 110 W 90TH ST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 110 W 90TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-09-23 2024-06-07 Address 110 W 90TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-06-19 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-06-19 2024-06-07 Address 110 WEST 90TH STREET, SUITE 5K, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003047 2024-06-07 BIENNIAL STATEMENT 2024-06-07
100923002577 2010-09-23 BIENNIAL STATEMENT 2010-06-01
080619000194 2008-06-19 CERTIFICATE OF INCORPORATION 2008-06-19

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
51245.00
Total Face Value Of Loan:
51245.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51245
Current Approval Amount:
51245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51879.73

Date of last update: 28 Mar 2025

Sources: New York Secretary of State