Search icon

JKOLB INC.

Company Details

Name: JKOLB INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2013 (12 years ago)
Entity Number: 4469060
ZIP code: 08879
County: Richmond
Place of Formation: Delaware
Address: 399 Oak Street, South Amboy, NJ, United States, 08879
Principal Address: JKOLB INC., 399 Oak Street, South Amboy, NJ, United States, 08879

Contact Details

Phone +1 347-825-2557

DOS Process Agent

Name Role Address
JOHN KOLBASKA DOS Process Agent 399 Oak Street, South Amboy, NJ, United States, 08879

Chief Executive Officer

Name Role Address
JOHN KOLBASKA Chief Executive Officer 399 OAK STREET, SOUTH AMBOY, NJ, United States, 08879

Licenses

Number Status Type Date End date
2010105-DCA Active Business 2014-06-27 2025-02-28

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 399 OAK STREET, SOUTH AMBOY, NJ, 08879, USA (Type of address: Chief Executive Officer)
2013-10-07 2023-10-05 Address 5 BRANDIS AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005000130 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211215002202 2021-12-15 BIENNIAL STATEMENT 2021-12-15
131007000019 2013-10-07 APPLICATION OF AUTHORITY 2013-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-17 No data Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615140 RENEWAL INVOICED 2023-03-14 100 Home Improvement Contractor License Renewal Fee
3615139 TRUSTFUNDHIC INVOICED 2023-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298470 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298471 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2987502 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2987501 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2740389 LICENSE REPL INVOICED 2018-02-06 15 License Replacement Fee
2562582 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2562581 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2264466 LICENSE REPL INVOICED 2016-01-26 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9455188409 2021-02-17 0202 PPP 5 Brandis Ave, Staten Island, NY, 10312-2005
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) 56345
Loan Approval Amount (current) 56345
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 Staten Island, RICHMOND, NY, 10312-2005
Project Congressional District NY-11
Number of Employees 7
NAICS code 238330
Borrower Race White
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 56700.85
Forgiveness Paid Date 2021-10-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State