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)
2017-02-03 2024-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-03 2024-01-28 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4238987102 2020-04-13 0248 PPP 236 BATES RD, CAMBRIDGE, NY, 12816-4920
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMBRIDGE, WASHINGTON, NY, 12816-4920
Project Congressional District NY-21
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13228.82
Forgiveness Paid Date 2021-04-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State