Search icon

JCROSBY INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: JCROSBY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2010 (15 years ago)
Entity Number: 4013900
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 50 BRIDGE STREET, APT 410, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNA CROSBY QUALIZZA DOS Process Agent 50 BRIDGE STREET, APT 410, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JENNA CROSBY QUALIZZA Chief Executive Officer 50 BRIDGE STREET, APT 410, BROOKLYN, NY, United States, 11201

Unique Entity ID

CAGE Code:
7APC8
UEI Expiration Date:
2017-01-31

Business Information

Doing Business As:
TRACTION ARTIST MANAGEMENT
Activation Date:
2016-02-01
Initial Registration Date:
2014-12-11

Commercial and government entity program

CAGE number:
7APC8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-01-31

Contact Information

POC:
JENNA QUALIZZA

History

Start date End date Type Value
2014-11-04 2016-11-02 Address 373 BROADWAY, F11, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2014-11-04 2016-11-02 Address 373 BROADWAY, F11, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-11-04 2020-11-05 Address 50 BRIDGE, 410, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-11-09 2014-11-04 Address 373 BROADWAY, F11, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-11-09 2014-11-04 Address 244 FRONT STREET, STE. 5F, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105061073 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181203008219 2018-12-03 BIENNIAL STATEMENT 2018-11-01
161102006812 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141104006703 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121109006533 2012-11-09 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
27587.00
Total Face Value Of Loan:
27587.00
Date:
2020-05-21
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

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,587
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,777
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,585
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$30,082
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,397.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,000
Utilities: $0
Mortgage Interest: $0
Rent: $4,900
Refinance EIDL: $0
Healthcare: $3182
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State