Search icon

JACOBS BROWN ACCOUNTING SERVICES, LLC

Company Details

Name: JACOBS BROWN ACCOUNTING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2019 (6 years ago)
Date of dissolution: 27 Oct 2022
Entity Number: 5486795
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: 464 22ND STREET, NIAGARA FALLS, NY, United States, 14303

DOS Process Agent

Name Role Address
SHIEKE A. SHARPE DOS Process Agent 464 22ND STREET, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
2019-02-01 2022-12-21 Address 464 22ND STREET, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221003532 2022-10-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-27
190716000451 2019-07-16 CERTIFICATE OF PUBLICATION 2019-07-16
190201020052 2019-02-01 ARTICLES OF ORGANIZATION 2019-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3154168609 2021-03-16 0296 PPP 464 22nd St, Niagara Falls, NY, 14303-1728
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13572
Loan Approval Amount (current) 13572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14303-1728
Project Congressional District NY-26
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13613.27
Forgiveness Paid Date 2021-07-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State