Search icon

JB GRIFFIN INC.

Company Details

Name: JB GRIFFIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2010 (15 years ago)
Entity Number: 3946368
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 545 5TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
JB GRIFFIN INC. DOS Process Agent 545 5TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JOHN GRIFFIN Chief Executive Officer 545 5TH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106630 Alcohol sale 2024-05-17 2024-05-17 2026-05-31 545 5TH AVE, BROOKLYN, New York, 11215 Restaurant

History

Start date End date Type Value
2010-05-06 2018-05-09 Address 379 BROOME STREET SUITE 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060885 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180509006350 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160512006677 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140515006185 2014-05-15 BIENNIAL STATEMENT 2014-05-01
100506000259 2010-05-06 CERTIFICATE OF INCORPORATION 2010-05-06

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
92203.00
Total Face Value Of Loan:
92203.00
Date:
2020-06-17
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:
150000.00
Date:
2020-06-11
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65778.22
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92203
Current Approval Amount:
92203
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93104.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State