Search icon

JIVETEL INC.

Headquarter

Company Details

Name: JIVETEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2011 (14 years ago)
Date of dissolution: 29 Mar 2023
Entity Number: 4066298
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 2 BROOKS EDGE DR, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JIVETEL INC., MINNESOTA e5962819-ec1b-e811-9157-00155d0d6f70 MINNESOTA
Headquarter of JIVETEL INC., CONNECTICUT 2628048 CONNECTICUT

DOS Process Agent

Name Role Address
ISRAEL FLEISCHER DOS Process Agent 2 BROOKS EDGE DR, NEW CITY, NY, United States, 10956

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ISRAEL FLEISCHER Chief Executive Officer 2 BROOKS EDGE DR, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2023-03-03 2023-03-03 Address 2 BROOKS EDGE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2017-03-02 2023-03-03 Address 2 BROOKS EDGE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2017-03-02 2023-03-03 Address 2 BROOKS EDGE DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2014-03-26 2018-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-03-26 2017-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-03-21 2017-03-02 Address 2 STAG CT, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2013-03-21 2017-03-02 Address 2 STAG CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2011-03-11 2014-03-26 Address 2 STAG CT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2011-03-11 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230329002377 2023-03-29 CERTIFICATE OF MERGER 2023-03-29
230303004433 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210302060728 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307061004 2019-03-07 BIENNIAL STATEMENT 2019-03-01
180206000346 2018-02-06 CERTIFICATE OF CHANGE 2018-02-06
170302006436 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006090 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140326000763 2014-03-26 CERTIFICATE OF CHANGE 2014-03-26
130321006436 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110311000382 2011-03-11 CERTIFICATE OF INCORPORATION 2011-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7357477806 2020-06-03 0202 PPP 2 Brooks Edge Drive, New City, NY, 10956-2100
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276234.32
Loan Approval Amount (current) 266234.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-2100
Project Congressional District NY-17
Number of Employees 19
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269545.84
Forgiveness Paid Date 2021-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State