Search icon

JACK GLOBAL SERVICES INC

Company Details

Name: JACK GLOBAL SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2016 (9 years ago)
Entity Number: 5015073
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-19 40RD 3FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK GLOBAL SERVICES INC DOS Process Agent 135-19 40RD 3FL, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
160927010365 2016-09-27 CERTIFICATE OF INCORPORATION 2016-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-02 No data 3901 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2830583 OL VIO INVOICED 2018-08-17 500 OL - Other Violation
2769663 OL VIO INVOICED 2018-04-02 1000 OL - Other Violation
2729521 OL VIO CREDITED 2018-01-17 3750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-02 No data FAILS TO POST SEPARATE SIGN CONTAINING SCHEDULE OF SERVICE FEES AND 3-BUSINESS DAYS CANCELLATION STATEMENT 1 No data 1 1
2018-01-02 Hearing Decision Written contract does not include all required information. 1 No data 1 No data
2018-01-02 Hearing Decision FAILS TO POST G€œNOT AN ATTORNEY/FREE LEGAL REFERRAL/COMPLAINTG€+ SIGN 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2410947704 2020-05-01 0202 PPP 3901 MAIN ST STE 501, FLUSHING, NY, 11354
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6570
Loan Approval Amount (current) 6570
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6630.09
Forgiveness Paid Date 2021-04-05
9462958402 2021-02-17 0202 PPS 3901 Main St Ste 501, Flushing, NY, 11354-5433
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6570
Loan Approval Amount (current) 6570
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 Flushing, QUEENS, NY, 11354-5433
Project Congressional District NY-06
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6614.71
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State