Search icon

JEROME ONE-STOP SERVICES INC

Company Details

Name: JEROME ONE-STOP SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2015 (10 years ago)
Entity Number: 4799598
ZIP code: 10034
County: Bronx
Place of Formation: New York
Principal Address: 4768 Broadway, Unit 428, New York, NY, United States, 10034
Address: 4867 Broadway, Unit 928, New York, AL, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER MARGOLIN Chief Executive Officer 4768 BROADWAY, UNIT 428, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4867 Broadway, Unit 928, New York, AL, United States, 10034

History

Start date End date Type Value
2024-12-14 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-08-28 Address 4768 BROADWAY, UNIT 428, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-29 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 4768 BROADWAY, UNIT 428, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828000905 2024-08-20 CERTIFICATE OF CHANGE BY ENTITY 2024-08-20
230801006422 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220208003035 2022-02-08 BIENNIAL STATEMENT 2022-02-08
150804010311 2015-08-04 CERTIFICATE OF INCORPORATION 2015-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2665207707 2020-05-01 0202 PPP 4768 BROADWAY UNIT 428, NEW YORK, NY, 10034
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State