Search icon

JABARI'S INC.

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
STEVEN BURT DOS Process Agent 1011 FULTON STREET, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
STEVE BURT Chief Executive Officer 1011 FULTON ST, BROOKLYN, NY, United States, 11238

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-2409
Project Congressional District NY-07
Number of Employees 3
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11381.61
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State