Search icon

JBV 2 CORP

Company Details

Name: JBV 2 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2017 (8 years ago)
Entity Number: 5138796
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 35 WEST END AVENUE, NEW YORK, NY, United States, 10023
Principal Address: 483 10th AVE, C/O SURAM, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
JONAH SCHER PHILLIPS Agent 35 WEST 64TH STREET, #7A, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
JBV 2 CORP DOS Process Agent 35 WEST END AVENUE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JBV 2 CORP Chief Executive Officer 483 10TH AVE, C/O SURAM, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 875 6TH AVE ROOM 1006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 483 10TH AVE, C/O SURAM, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-03-24 2023-05-18 Address 35 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2021-03-24 2023-05-18 Address 875 6TH AVE ROOM 1006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-05-17 2023-05-18 Address 35 WEST 64TH STREET, #7A, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2017-05-17 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2017-05-17 2021-03-24 Address 35 WEST 64TH STREET, #7A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518002205 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210324060467 2021-03-24 BIENNIAL STATEMENT 2019-05-01
170517000619 2017-05-17 CERTIFICATE OF INCORPORATION 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7419198503 2021-03-06 0202 PPS 35 W End Ave, New York, NY, 10023-7801
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176600
Loan Approval Amount (current) 176600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-7801
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 178903.06
Forgiveness Paid Date 2022-06-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State