Search icon

JOMBOY CORP.

Company Details

Name: JOMBOY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2020 (4 years ago)
Entity Number: 5898523
ZIP code: 14221
County: Albany
Place of Formation: Delaware
Address: 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221
Principal Address: 48 W 37th St., 15th Floor, New York, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOMBOY CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 824216315 2023-04-07 JOMBOY CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9258586336
Plan sponsor’s address 48 WEST 37TH STREET 15TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
JOMBOY CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 824216315 2022-04-27 JOMBOY CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9258586336
Plan sponsor’s address 930 GRAND CONCOURSE - APT 1B, BRONX, NY, 10451

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing KAITLYN NEUER

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
JAMES O'BRIEN Chief Executive Officer 48 W 37TH ST., 15TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 48 W 37TH ST., 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-04-15 2024-12-19 Address 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-12-16 2022-04-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003047 2024-12-19 BIENNIAL STATEMENT 2024-12-19
221222002736 2022-12-22 BIENNIAL STATEMENT 2022-12-01
220415002263 2022-04-13 CERTIFICATE OF CHANGE BY ENTITY 2022-04-13
201216000477 2020-12-16 APPLICATION OF AUTHORITY 2020-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4420647308 2020-04-29 0202 PPP 3657 Broadway Apt 4F, NEW YORK, NY, 10031
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41800
Loan Approval Amount (current) 41800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4653
Servicing Lender Name Evolve Bank and Trust
Servicing Lender Address 301 Shoppingway Blvd, WEST MEMPHIS, AR, 72301-1719
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 515111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4653
Originating Lender Name Evolve Bank and Trust
Originating Lender Address WEST MEMPHIS, AR
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42182.5
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409343 Copyright 2024-12-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-09
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name SABO
Role Plaintiff
Name JOMBOY CORP.
Role Defendant
2409338 Copyright 2024-12-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-09
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name JOMBOY CORP.
Role Defendant
2409466 Copyright 2024-12-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-12
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name KOSTROUN
Role Plaintiff
Name JOMBOY CORP.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State