Search icon

JACOBY & MEYERS, LLP

Headquarter

Company Details

Name: JACOBY & MEYERS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Apr 1995 (30 years ago)
Entity Number: 1910497
ZIP code: 12551
County: Blank
Place of Formation: New York
Address: 1279 ROUTE 300, P.O. BOX 1111, NEWBURGH, NY, United States, 12551
Principal Address: 1279 RTE 300, PO BOX 1111, NEWBURGH, NY, United States, 12551

Links between entities

Type Company Name Company Number State
Headquarter of JACOBY & MEYERS, LLP, CONNECTICUT 1044373 CONNECTICUT

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1279 ROUTE 300, P.O. BOX 1111, NEWBURGH, NY, United States, 12551

History

Start date End date Type Value
2003-04-04 2009-11-17 Address 436 ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1995-08-30 2003-04-04 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-04-05 1995-08-30 Address 1156 SIXTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200228002005 2020-02-28 FIVE YEAR STATEMENT 2020-04-01
150213002057 2015-02-13 FIVE YEAR STATEMENT 2015-04-01
100517002420 2010-05-17 FIVE YEAR STATEMENT 2010-04-01
091117000136 2009-11-17 CERTIFICATE OF AMENDMENT 2009-11-17
050330002641 2005-03-30 FIVE YEAR STATEMENT 2005-04-01
030522000852 2003-05-22 CERTIFICATE OF CONSENT 2003-05-22
030404002128 2003-04-04 FIVE YEAR STATEMENT 2000-04-01
RV-1518313 2000-12-27 REVOCATION OF REGISTRATION 2000-12-27
000120000728 2000-01-20 CERTIFICATE OF AMENDMENT 2000-01-20
960725000056 1996-07-25 AFFIDAVIT OF PUBLICATION 1996-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6971257108 2020-04-14 0202 PPP 1279 Route300 PO Box 1111, NEWBURGH, NY, 12551
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608100
Loan Approval Amount (current) 608100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12551-0001
Project Congressional District NY-18
Number of Employees 45
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 612431.67
Forgiveness Paid Date 2021-01-07
1084738303 2021-01-16 0202 PPS 1279 Route 300, Newburgh, NY, 12550-2909
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608100
Loan Approval Amount (current) 608100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2909
Project Congressional District NY-18
Number of Employees 36
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 615197.28
Forgiveness Paid Date 2022-03-31

Date of last update: 25 Feb 2025

Sources: New York Secretary of State