Search icon

JAB ENTERPRISES, INC.

Company Details

Name: JAB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1977 (48 years ago)
Entity Number: 451036
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7717 3RD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 2427 E 73RD ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-833-8200

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DAGUARD Chief Executive Officer 2427 E 73RD ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
C/O GREENHOUSE CAFE DOS Process Agent 7717 3RD AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131315 No data Alcohol sale 2023-02-22 2023-02-22 2025-02-28 7715 7717 7719 3RD AVENUE, BROOKLYN, New York, 11209 Restaurant
1041321-DCA Inactive Business 2000-10-05 No data 2003-12-31 No data No data

History

Start date End date Type Value
1997-11-04 2012-03-21 Address 2427 E 73RD ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1977-10-11 1997-11-04 Address 2427 E. 73RD. ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120321000490 2012-03-21 CERTIFICATE OF CHANGE 2012-03-21
20110613019 2011-06-13 ASSUMED NAME CORP INITIAL FILING 2011-06-13
971104002835 1997-11-04 BIENNIAL STATEMENT 1997-10-01
A434731-4 1977-10-11 CERTIFICATE OF INCORPORATION 1977-10-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
420995 RENEWAL INVOICED 2001-10-10 110 CRD Renewal Fee
1433828 LICENSE INVOICED 2000-10-05 55 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5634568304 2021-01-25 0202 PPS 7715 3rd Ave # 7717, Brooklyn, NY, 11209-3001
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34989.5
Loan Approval Amount (current) 34989.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3001
Project Congressional District NY-11
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35207.21
Forgiveness Paid Date 2021-09-13
7636417203 2020-04-28 0202 PPP 7717 Third Avenue, Brooklyn, NY, 11209
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41417
Loan Approval Amount (current) 41417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41826.57
Forgiveness Paid Date 2021-04-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State