Search icon

JS FARM INC.

Company Details

Name: JS FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2019 (5 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 5667772
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1101 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1101 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2019-12-06 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-06 2022-02-08 Address 1101 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208003971 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191206010355 2019-12-06 CERTIFICATE OF INCORPORATION 2019-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6688507900 2020-06-16 0202 PPP 1101 Yonkers Ave, YONKERS, NY, 10704-3220
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 38100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address YONKERS, WESTCHESTER, NY, 10704-3220
Project Congressional District NY-16
Number of Employees 8
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38450.31
Forgiveness Paid Date 2021-05-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State