Search icon

J&B CUSTOM RENOVATIONS INC.

Company Details

Name: J&B CUSTOM RENOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2013 (11 years ago)
Entity Number: 4489281
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 250 HAWKINS AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J&B CUSTOM RENOVATIONS INC. DOS Process Agent 250 HAWKINS AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
WILLIAM LAUBENHEIMER Chief Executive Officer 250 HAWKINS AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-02-02 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-09 2020-04-29 Address 1 FOX COURT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2018-03-09 2020-04-29 Address 1 FOX COURT, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2018-03-09 2020-04-29 Address 1 FOX COURT, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2013-11-19 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-19 2018-03-09 Address 1315 SPUR DR. SOUTH, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200429060398 2020-04-29 BIENNIAL STATEMENT 2019-11-01
180309002009 2018-03-09 BIENNIAL STATEMENT 2017-11-01
180226000277 2018-02-26 ANNULMENT OF DISSOLUTION 2018-02-26
DP-2243172 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131119010084 2013-11-19 CERTIFICATE OF INCORPORATION 2013-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9715098305 2021-01-31 0235 PPS 250, LAKE RONKONKOMA, NY, 11779
Loan Status Date 2022-08-13
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE RONKONKOMA, SUFFOLK, NY, 11779
Project Congressional District NY-01
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6794977807 2020-06-02 0235 PPP 250 Hawkins Avenue, Lake Ronkonkoma, NY, 11779
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13835
Loan Approval Amount (current) 13835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State