Search icon

JMAM, LLC

Company Details

Name: JMAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 1995 (29 years ago)
Entity Number: 1971853
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., FLOOR 42, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JMAM, LLC 401(K) PROFIT SHARING PLAN 2023 133861470 2024-05-16 JMAM, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 2677165855
Plan sponsor’s address 10-A HARRINGTON PLACE, MAMARONECK, NEW YORK, NY, 10543

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing ALEXANDRA DARRIGO
JMAM, LLC 401(K) PROFIT SHARING PLAN 2022 133861470 2023-05-08 JMAM, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 2677165855
Plan sponsor’s address 10-A HARRINGTON PLACE, MAMARONECK, NEW YORK, NY, 10543

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing ALEXANDRA DARRIGO
JMAM, LLC 401(K) PROFIT SHARING PLAN 2021 133861470 2022-07-14 JMAM, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 2677165855
Plan sponsor’s address 10 A HARRINGTON PLACE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing ALEXANDRA DARRIGO
JMAM, LLC 401(K) PROFIT SHARING PLAN 2020 133861470 2021-07-27 JMAM, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 2127391745
Plan sponsor’s address 226 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing ALEXANDRA DARRIGO
JMAM, LLC 401(K) PROFIT SHARING PLAN 2019 133861470 2020-03-16 JMAM, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 2127391745
Plan sponsor’s address 226 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-03-16
Name of individual signing ALEXANDRA DARRIGO
JMAM, LLC 401(K) PROFIT SHARING PLAN 2018 133861470 2019-05-17 JMAM, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 2127391745
Plan sponsor’s address 226 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing ALEXANDRA DARRIGO
JMAM, LLC 401(K) PROFIT SHARING PLAN 2017 133861470 2018-06-14 JMAM, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 2127391892
Plan sponsor’s address 226 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing ALEXANDRA DARRIGO
JMAM, LLC 401(K) PROFIT SHARING PLAN 2016 133861470 2017-06-07 JMAM, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 2127391892
Plan sponsor’s address 226 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing DANIELE TUZZIO
JMAM, LLC 401(K) PROFIT SHARING PLAN 2015 133861470 2016-06-01 JMAM, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 2127391892
Plan sponsor’s address 226 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing DANIELE TUZZIO
JMAM, LLC 401(K) PROFIT SHARING PLAN 2014 133861470 2015-05-04 JMAM, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 2127391892
Plan sponsor’s address 226 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing DANIELE TUZZIO

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., FLOOR 42, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-11-08 2004-10-13 Address 150 EAST 58TH STREET, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062208 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-23358 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23357 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171102006687 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151103007090 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131203006297 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111128002888 2011-11-28 BIENNIAL STATEMENT 2011-11-01
071106002081 2007-11-06 BIENNIAL STATEMENT 2007-11-01
041013000235 2004-10-13 CERTIFICATE OF AMENDMENT 2004-10-13
031110002081 2003-11-10 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2309367103 2020-04-10 0202 PPP 226 West 37TH ST 9th Floor, NEW YORK, NY, 10018-0659
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128020.7
Loan Approval Amount (current) 128020.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-0659
Project Congressional District NY-12
Number of Employees 4
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 129202.7
Forgiveness Paid Date 2021-04-12
8717448509 2021-03-10 0202 PPS 226 W 37th St Fl 9, New York, NY, 10018-6657
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72915
Loan Approval Amount (current) 72915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-6657
Project Congressional District NY-12
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 73442.39
Forgiveness Paid Date 2021-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State