Search icon

JBT REAL ESTATE, INC.

Company Details

Name: JBT REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2016 (9 years ago)
Entity Number: 5037093
ZIP code: 10968
County: Rockland
Place of Formation: New York
Address: 318 HARBOR COVE, PIERMONT, NY, United States, 10968
Principal Address: 54 HARBOR COVE, PIERMONT, NY, United States, 10968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T TULLY Chief Executive Officer 54 HARBOR COVE, PIERMONT, NY, United States, 10968

DOS Process Agent

Name Role Address
JBT REAL ESTATE, INC. DOS Process Agent 318 HARBOR COVE, PIERMONT, NY, United States, 10968

History

Start date End date Type Value
2018-11-08 2020-11-19 Address 318 HARBOR COVE, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)
2016-11-10 2018-11-08 Address 5 ERIK CT., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060269 2020-11-19 BIENNIAL STATEMENT 2020-11-01
181108006251 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161110010318 2016-11-10 CERTIFICATE OF INCORPORATION 2016-11-10

USAspending Awards / Financial Assistance

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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21034.45

Date of last update: 24 Mar 2025

Sources: New York Secretary of State