Search icon

JABIMATION INC.

Company Details

Name: JABIMATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2011 (14 years ago)
Entity Number: 4088115
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 150 NORTH FIFTH STREET, 1G, BROOKLYN, NY, United States, 11211
Principal Address: 150 N5TH STREET, 1G, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 NORTH FIFTH STREET, 1G, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JORDAN BLIT Chief Executive Officer 150 N5TH STREET, 1G, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
210419060096 2021-04-19 BIENNIAL STATEMENT 2021-04-01
110429000705 2011-04-29 CERTIFICATE OF INCORPORATION 2011-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9745817410 2020-05-20 0202 PPP 150 North 5th Street 1G, Brooklyn, NY, 11211-3204
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666.67
Loan Approval Amount (current) 16666.67
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 Brooklyn, KINGS, NY, 11211-3204
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16763.02
Forgiveness Paid Date 2020-12-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State