Search icon

JASON JACOBS, INC.

Company Details

Name: JASON JACOBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1980 (45 years ago)
Date of dissolution: 26 Jun 1991
Entity Number: 644171
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 342 MADISON 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
MARVIN I BENJAMIN DOS Process Agent 342 MADISON AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-533449 1991-06-26 DISSOLUTION BY PROCLAMATION 1991-06-26
A689992-5 1980-08-08 CERTIFICATE OF INCORPORATION 1980-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7692389008 2021-05-26 0202 PPP 147 N 8th Ave Apt 2, Mount Vernon, NY, 10550-1272
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13662
Loan Approval Amount (current) 13662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1272
Project Congressional District NY-16
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13723.86
Forgiveness Paid Date 2021-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State