Search icon

JB BILLING SERVICES INC.

Company Details

Name: JB BILLING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (14 years ago)
Entity Number: 4012237
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 185 MADISON AVE, SECOND FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 1611 HILARY COURT, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 10

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAY STOCKMAN Chief Executive Officer 1611 HILARY COURT, HEWLETT, NY, United States, 11557

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
JB BILLING SERVICES DOS Process Agent 185 MADISON AVE, SECOND FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-10-21 2020-10-02 Address 185 MADISON AVE, SECOND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-10-27 2014-10-21 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060082 2020-10-02 BIENNIAL STATEMENT 2020-10-01
141021006472 2014-10-21 BIENNIAL STATEMENT 2014-10-01
101027000645 2010-10-27 CERTIFICATE OF INCORPORATION 2010-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8253687407 2020-05-18 0235 PPP 1611 Hilary Ct, HEWLETT, NY, 11557
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29475
Loan Approval Amount (current) 29475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29779.9
Forgiveness Paid Date 2021-06-04
1542848408 2021-02-02 0235 PPS 1611 Hilary Ct, Hewlett, NY, 11557-2755
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-2755
Project Congressional District NY-04
Number of Employees 3
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22657.41
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State