Search icon

JB & JH, INC.

Company Details

Name: JB & JH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2017 (8 years ago)
Date of dissolution: 17 Aug 2022
Entity Number: 5223656
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5920 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5920 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2017-10-25 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-25 2023-01-10 Address 5920 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110004923 2022-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-17
171025000286 2017-10-25 CERTIFICATE OF INCORPORATION 2017-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4927447110 2020-04-13 0296 PPP 5920 Main Street, BUFFALO, NY, 14221-5716
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37358
Loan Approval Amount (current) 37358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-5716
Project Congressional District NY-26
Number of Employees 15
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37776.61
Forgiveness Paid Date 2021-06-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State