Search icon

JAMES & NELSON, INC.

Company Details

Name: JAMES & NELSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1979 (46 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 572693
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERKE & BERKE DOS Process Agent 420 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20190329035 2019-03-29 ASSUMED NAME LLC INITIAL FILING 2019-03-29
DP-615207 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A595021-5 1979-07-31 CERTIFICATE OF INCORPORATION 1979-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5610408907 2021-04-30 0248 PPP 554 4th St Apt 25, Troy, NY, 12180-5515
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19166
Loan Approval Amount (current) 19166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-5515
Project Congressional District NY-20
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3388459002 2021-05-18 0296 PPS 8788 Southwestern Blvd, Angola, NY, 14006-8808
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10358
Loan Approval Amount (current) 10358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Angola, ERIE, NY, 14006-8808
Project Congressional District NY-23
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10495.35
Forgiveness Paid Date 2022-09-20
4878888809 2021-04-16 0296 PPP 8788 Southwestern Blvd, Angola, NY, 14006-8808
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10358
Loan Approval Amount (current) 10358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Angola, ERIE, NY, 14006-8808
Project Congressional District NY-23
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10418.42
Forgiveness Paid Date 2021-11-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State