Search icon

JB BUNDLES LLC

Company Details

Name: JB BUNDLES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4688325
ZIP code: 11203
County: New York
Place of Formation: New York
Address: 4501 church ave, Brooklyn, NY, United States, 11203

DOS Process Agent

Name Role Address
DOMINIQUE PALMER DOS Process Agent 4501 church ave, Brooklyn, NY, United States, 11203

Licenses

Number Type Date End date Address
AEB-23-00515 Appearance Enhancement Business License 2023-03-20 2027-03-20 4501 Church Ave, Brooklyn, NY, 11203-3149

History

Start date End date Type Value
2015-01-05 2023-03-22 Address 264 EAST 86TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322003934 2023-03-22 BIENNIAL STATEMENT 2023-01-01
150105010305 2015-01-05 ARTICLES OF ORGANIZATION 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3709017401 2020-05-07 0202 PPP 4501 church ave, Brooklyn, NY, 11203
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083.33
Loan Approval Amount (current) 2083.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2112.85
Forgiveness Paid Date 2021-10-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State