Name: | JABARI'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2013 (11 years ago) |
Entity Number: | 4482610 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 1011 FULTON STREET, BROOKLYN, NY, United States, 11238 |
Principal Address: | 1011 Fulton st, Brooklyn, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NARFTW9C5168 | 2022-12-03 | 1011 FULTON ST, BROOKLYN, NY, 11238, 2409, USA | 9000 VANALDEN AVE UNIT 205, NORTHRIDGE, CA, 91324, USA | |||||||||||||||||||||||||||||||||||||||||
|
Division Name | JABARI'S INC |
Division Number | JABARI'S I |
Congressional District | 08 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-11-05 |
Initial Registration Date | 2020-05-08 |
Entity Start Date | 2013-11-05 |
Fiscal Year End Close Date | Sep 30 |
Service Classifications
NAICS Codes | 561599, 711320, 711410, 722330, 722515 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JABARI MCDAVID |
Address | 9000 VANALDEN AVE UNIT 205, NORTHRIDGE, CA, 91324, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JONELLE LAYFIELD |
Address | PO BOX 6477, KANEOHE, HI, 96744, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
STEVEN BURT | DOS Process Agent | 1011 FULTON STREET, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
STEVE BURT | Chief Executive Officer | 1011 FULTON ST, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-05 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-05 | 2025-03-10 | Address | 1013 FULTON STREET, BROOKLYN, NY, 11238, 2409, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004336 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
190425000387 | 2019-04-25 | ANNULMENT OF DISSOLUTION | 2019-04-25 |
DP-2242499 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
131105000424 | 2013-11-05 | CERTIFICATE OF INCORPORATION | 2013-11-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5507747910 | 2020-06-15 | 0202 | PPP | 1011 FULTON ST, BROOKLYN, NY, 11238-2409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State