Search icon

JAXBORO CORP.

Company Details

Name: JAXBORO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1984 (41 years ago)
Entity Number: 928743
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: C/O AREA REALTY SERVICES INC, 99 TULIP AVENUE, STE 302, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 10000

Share Par Value 0.2

Type PAR VALUE

DOS Process Agent

Name Role Address
JAXBORO CORP DOS Process Agent C/O AREA REALTY SERVICES INC, 99 TULIP AVENUE, STE 302, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
MELTON SWAYER Chief Executive Officer 34-41 85TH STREET, #5I, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2023-12-01 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.2
2023-08-01 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.2
2021-07-12 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.2
2016-06-06 2017-05-26 Address C/O NOVITT, SAHR & SNOW, LLP, 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-09-08 2016-06-06 Address 80-02 KEW GARDEN RD, SUITE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2004-09-08 2017-05-26 Address 78-10 34TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2002-07-12 2017-05-26 Address 34-41 85TH ST APT 2-0, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2002-07-12 2004-09-08 Address C/O ARCO WENTWORTH MGMT, 3646 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2002-04-15 2004-09-08 Address ARCO WENTWORTH MANAGEMENT CORP, 3646 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2002-04-15 2002-07-12 Address ARCO WENTWORTH MANAGEMENT CORP, 3646 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220809001822 2022-08-09 BIENNIAL STATEMENT 2022-07-01
170526002029 2017-05-26 BIENNIAL STATEMENT 2016-07-01
160606000294 2016-06-06 CERTIFICATE OF CHANGE 2016-06-06
080917002057 2008-09-17 BIENNIAL STATEMENT 2008-07-01
060622002267 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040908003048 2004-09-08 BIENNIAL STATEMENT 2004-07-01
020712002537 2002-07-12 BIENNIAL STATEMENT 2002-07-01
020415002218 2002-04-15 BIENNIAL STATEMENT 2000-07-01
000822002040 2000-08-22 BIENNIAL STATEMENT 2000-07-01
000814002556 2000-08-14 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8595328509 2021-03-10 0202 PPP 3441 85th St, Jackson Heights, NY, 11372-3200
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72166.74
Loan Approval Amount (current) 72166.74
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-3200
Project Congressional District NY-06
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72728.26
Forgiveness Paid Date 2021-12-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State