Search icon

J & B COMMUNICATIONS CENTER CORP.

Company Details

Name: J & B COMMUNICATIONS CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690283
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 111 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
JUAN F MORAN Chief Executive Officer 111 EAST POST RD, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
221027002228 2022-10-27 BIENNIAL STATEMENT 2022-06-01
100810002045 2010-08-10 BIENNIAL STATEMENT 2010-06-01
080627000296 2008-06-27 CERTIFICATE OF INCORPORATION 2008-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7754517308 2020-04-30 0202 PPP 111 EAST POST ROAD, WHITE PLAINS, NY, 10601
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10987
Loan Approval Amount (current) 10987
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11136
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State