Search icon

JB-NY DISTRIBUTORS, INC.

Company Details

Name: JB-NY DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2017 (8 years ago)
Entity Number: 5146814
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 242 E 10TH STREET APT 7, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 E 10TH STREET APT 7, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0001-22-100720 Alcohol sale 2023-11-20 2023-11-20 2024-11-30 284 FLUSHING AVE, BROOKLYN, New York, 11205 Wholesale Beer (Retail)

Filings

Filing Number Date Filed Type Effective Date
170601000381 2017-06-01 APPLICATION OF AUTHORITY 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4393048207 2020-08-06 0202 PPP 509 Pacific St,3i, Brooklyn, NY, 11217
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95445.8
Loan Approval Amount (current) 95445.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96042.01
Forgiveness Paid Date 2021-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103428 Americans with Disabilities Act - Other 2021-04-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-19
Termination Date 2021-12-28
Section 1210
Sub Section 2
Status Terminated

Parties

Name TATUM-RIOS
Role Plaintiff
Name JB-NY DISTRIBUTORS, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State