Search icon

JBE MANAGEMENT INC.

Company Details

Name: JBE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2016 (9 years ago)
Entity Number: 4961723
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 630 OLD COUNTRY ROAD #KI216, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAI YING LI DOS Process Agent 630 OLD COUNTRY ROAD #KI216, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-06-13 2018-08-03 Address 1260 WAVERLY AVENUE, FARMINGVILLE, NY, 11736, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180803000304 2018-08-03 CERTIFICATE OF AMENDMENT 2018-08-03
160613000385 2016-06-13 CERTIFICATE OF INCORPORATION 2016-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6313167702 2020-05-01 0202 PPP 4542 216TH ST, BAYSIDE, NY, 11361-3451
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BAYSIDE, QUEENS, NY, 11361-3451
Project Congressional District NY-06
Number of Employees 12
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28125.24
Forgiveness Paid Date 2021-08-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State