Search icon

JCUBE INC.

Company Details

Name: JCUBE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2016 (9 years ago)
Date of dissolution: 25 May 2022
Entity Number: 5018530
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 166 WEST 72ND STREET, NEW YORK, NY, United States, 10023
Principal Address: 10869 51st ave, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JING C WANG DOS Process Agent 166 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JING CHEN WANG Chief Executive Officer 10869 51ST AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2016-10-04 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-04 2022-10-29 Address 166 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221029000484 2022-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-25
210927001891 2021-09-27 BIENNIAL STATEMENT 2021-09-27
161004010259 2016-10-04 CERTIFICATE OF INCORPORATION 2016-10-04

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
215635.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27205.00
Total Face Value Of Loan:
27205.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140100.00
Total Face Value Of Loan:
140100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19450.00
Total Face Value Of Loan:
19450.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27205
Current Approval Amount:
27205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27368.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19450
Current Approval Amount:
19450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19640.61

Date of last update: 24 Mar 2025

Sources: New York Secretary of State