Search icon

JAMES BANG ACCOUNTING INC.

Company Details

Name: JAMES BANG ACCOUNTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (14 years ago)
Entity Number: 4016292
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 163-02A NORTHERN BLVD., FLUSHING, NY, United States, 11358
Address: 1805 215th St, Apt 1F, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES B BANG Chief Executive Officer 163-02A NORTHERN BLVD., FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1805 215th St, Apt 1F, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 163-02A NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2018-11-06 2024-11-05 Address 163-02A NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2012-11-06 2018-11-06 Address 163-02A NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2010-11-05 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-05 2024-11-05 Address 163-02A NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105001923 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221206003728 2022-12-06 BIENNIAL STATEMENT 2022-11-01
201102063019 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006470 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006728 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141128006053 2014-11-28 BIENNIAL STATEMENT 2014-11-01
121106006714 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101122000862 2010-11-22 CERTIFICATE OF CORRECTION 2010-11-22
101105000664 2010-11-05 CERTIFICATE OF INCORPORATION 2010-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1113657710 2020-05-01 0202 PPP 163-02A NORTHERN BLVD, FLUSHING, NY, 11358
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27120
Loan Approval Amount (current) 27120
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27371.01
Forgiveness Paid Date 2021-04-08
2739008401 2021-02-04 0202 PPS 16302 A Northern Blvd, Flushing, NY, 11358-2645
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) 27120
Loan Approval Amount (current) 27120
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2645
Project Congressional District NY-03
Number of Employees 3
NAICS code 541213
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27298.66
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State