Search icon

JBA CHANGE MANAGEMENT NORTH AMERICA, CORPORATION

Company Details

Name: JBA CHANGE MANAGEMENT NORTH AMERICA, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2017 (8 years ago)
Entity Number: 5158214
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 90 BROAD STREET, 3RD FLOOR, SUITE 344, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GFKCKK5SX2H8 2022-10-17 90 BROAD ST STE 344, NEW YORK, NY, 10004, 2205, USA 90 BROAD ST STE 344, NEW YORK, NY, 10004, 2205, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-07-24
Initial Registration Date 2021-05-26
Entity Start Date 2017-06-06
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES BOYLE
Address 90 BROAD ST STE 344, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name JAMES BOYLE
Address 90 BROAD ST STE 344, NEW YORK, NY, 10004, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JAMES BOYLE DOS Process Agent 90 BROAD STREET, 3RD FLOOR, SUITE 344, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
170621010213 2017-06-21 CERTIFICATE OF INCORPORATION 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4039808305 2021-01-22 0202 PPS 90 Broad St Ste 344, New York, NY, 10004-2205
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10004-2205
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20986.67
Forgiveness Paid Date 2021-10-26
9847197208 2020-04-28 0202 PPP 90 BROAD ST SUITE 344, NEW YORK, NY, 10004
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10004-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21094.41
Forgiveness Paid Date 2021-08-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State