Search icon

JONES BUSINESS SERVICES, INC.

Company Details

Name: JONES BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2017 (8 years ago)
Entity Number: 5080027
ZIP code: 12816
County: Washington
Place of Formation: New York
Address: 236 BATES ROAD, CAMBRIDGE, NY, United States, 12816
Principal Address: 236 Bates road, Cambridge, NY, United States, 12816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESSICA D JONES DOS Process Agent 236 BATES ROAD, CAMBRIDGE, NY, United States, 12816

Chief Executive Officer

Name Role Address
JONES BUSINESS SERVICES, INC. Chief Executive Officer 236 BATES ROAD, CAMBRIDGE, NY, United States, 12816

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 236 BATES ROAD, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2024-01-28 2024-01-28 Address 236 BATES ROAD, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2024-01-28 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-28 2025-02-19 Address 236 BATES ROAD, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2024-01-28 2025-02-19 Address 236 BATES ROAD, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219004109 2025-02-19 BIENNIAL STATEMENT 2025-02-19
240128000219 2024-01-28 BIENNIAL STATEMENT 2024-01-28
220614003342 2022-06-14 BIENNIAL STATEMENT 2021-02-01
170203010357 2017-02-03 CERTIFICATE OF INCORPORATION 2017-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
13100.00
Total Face Value Of Loan:
13100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13100
Current Approval Amount:
13100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13228.82

Date of last update: 24 Mar 2025

Sources: New York Secretary of State