Search icon

JB REMODELING CORP.

Company Details

Name: JB REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2012 (13 years ago)
Entity Number: 4186335
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 2143 46TH STREET, ASTORIA, NY, United States, 11105
Principal Address: 2143 46TH ST, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 646-209-2059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BERBERIS Chief Executive Officer 2143 46TH ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2143 46TH STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1433015-DCA Inactive Business 2012-06-06 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
140425002089 2014-04-25 BIENNIAL STATEMENT 2014-01-01
120110000068 2012-01-10 CERTIFICATE OF INCORPORATION 2012-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3430157 PROCESSING INVOICED 2022-03-23 25 License Processing Fee
3430155 DCA-SUS CREDITED 2022-03-23 50 Suspense Account
3406694 LICENSE CREDITED 2022-01-11 75 Home Improvement Contractor License Fee
3406692 TRUSTFUNDHIC INVOICED 2022-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3406693 EXAMHIC INVOICED 2022-01-11 50 Home Improvement Contractor Exam Fee
2774161 DCA-SUS CREDITED 2018-04-10 75 Suspense Account
2774157 PROCESSING INVOICED 2018-04-10 25 License Processing Fee
2774154 PROCESSING CREDITED 2018-04-10 50 License Processing Fee
2493430 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493431 RENEWAL CREDITED 2016-11-21 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8277478404 2021-02-13 0202 PPS 2143 46th St, Astoria, NY, 11105-1333
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
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 Astoria, QUEENS, NY, 11105-1333
Project Congressional District NY-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5330.89
Forgiveness Paid Date 2022-09-07
2612287705 2020-05-01 0202 PPP 2143 46TH ST, ASTORIA, NY, 11105
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) 10505
Loan Approval Amount (current) 10505
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 ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10605.95
Forgiveness Paid Date 2021-04-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State