Search icon

JAMES TOBER, INC.

Company Details

Name: JAMES TOBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1982 (43 years ago)
Entity Number: 784528
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 260 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R TOBER Chief Executive Officer 260 FIFTH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 FIFTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-04-17 2002-07-10 Address 584 BROADWAY #409, NEW YORK, NY, 10012, 3229, USA (Type of address: Chief Executive Officer)
1995-04-17 2002-07-10 Address 584 BROADWAY #409, NEW YORK, NY, 10012, 3229, USA (Type of address: Principal Executive Office)
1995-04-17 2002-07-10 Address 584 BROADWAY #409, NEW YORK, NY, 10012, 3229, USA (Type of address: Service of Process)
1982-07-29 1995-04-17 Address 435 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709006163 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100812003048 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080722003254 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060623002939 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040809002672 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020710002002 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000712002768 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980703002011 1998-07-03 BIENNIAL STATEMENT 1998-07-01
960725002112 1996-07-25 BIENNIAL STATEMENT 1996-07-01
950417002080 1995-04-17 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8170257303 2020-05-01 0202 PPP 1065 Park Ave 3b, NEW YORK, NY, 10128-1001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18787.88
Loan Approval Amount (current) 18787.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-1001
Project Congressional District NY-12
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 18867.48
Forgiveness Paid Date 2021-03-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State