Search icon

JES PROPERTY MANAGEMENT SERVICES INC.

Company Details

Name: JES PROPERTY MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2010 (15 years ago)
Entity Number: 3963086
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 77 BX STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JES PROPERTY MANAGEMENT SERVICES INC. DOS Process Agent 77 BX STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JOSEPH TORRES Chief Executive Officer 77 BX STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-04-22 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-04-09 Address 77 BOX ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-18 2024-04-09 Address 77 BOX ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2012-06-18 2024-04-09 Address 77 BOX ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-06-17 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-17 2012-06-18 Address 3601 HEMSTEAD TIRNPIKE STE 307, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409000991 2024-04-09 BIENNIAL STATEMENT 2024-04-09
120618006189 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100617000561 2010-06-17 CERTIFICATE OF INCORPORATION 2010-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-21 No data 99 SUTTON ST, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3963097300 2020-04-29 0202 PPP 77 BOX STREET, BROOKLYN, NY, 11222
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133250
Loan Approval Amount (current) 133250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1842517300 2020-04-28 0202 PPP 77 BOX STREET, BROOKLYN, NY, 11222
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134000
Loan Approval Amount (current) 134000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136228.44
Forgiveness Paid Date 2022-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State