Search icon

JAKUBOWSKI, ROBERTSON, MAFFEI, GOLDSMITH & TARTAGLIA, LLP

Company Details

Name: JAKUBOWSKI, ROBERTSON, MAFFEI, GOLDSMITH & TARTAGLIA, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Aug 1996 (29 years ago)
Entity Number: 2056860
ZIP code: 11780
County: Blank
Place of Formation: New York
Address: 969 JERICHO TPKE, ST JAMES, NY, United States, 11780

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JRMGT 401(K) PROFIT SHARING PLAN 2023 113098084 2024-06-10 JAKUBOWSKI, ROBERTSON, MAFFEI, GOLDSMITH & TARTAGLIA, LLP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6313600400
Plan sponsor’s address 969 JERICHO TURNPIKE, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing MARK GOLDSMITH
JRMGT 401(K) PROFIT SHARING PLAN 2022 113098084 2023-06-16 JAKUBOWSKI, ROBERTSON, MAFFEI, GOLDSMITH & TARTAGLIA, LLP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6313600400
Plan sponsor’s address 969 JERICHO TURNPIKE, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing MARK GOLDSMITH
JRMGT 401(K) PROFIT SHARING PLAN 2021 113098084 2022-10-12 JAKUBOWSKI, ROBERTSON, MAFFEI, GOLDSMITH & TARTAGLIA, LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6313600400
Plan sponsor’s address 969 JERICHO TURNPIKE, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MARK GOLDSMITH
JRMGT 401(K) PROFIT SHARING PLAN 2020 113098084 2021-10-11 JAKUBOWSKI, ROBERTSON, MAFFEI, GOLDSMITH & TARTAGLIA, LLP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6313600400
Plan sponsor’s address 969 JERICHO TURNPIKE, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MARK GOLDSMITH
JRMGT 401(K) PROFIT SHARING PLAN 2019 113098084 2020-08-17 JAKUBOWSKI, ROBERTSON, MAFFEI, GOLDSMITH & TARTAGLIA, LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6313600400
Plan sponsor’s address 969 JERICHO TURNPIKE, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing MARK GOLDSMITH
JRMGT 401(K) PROFIT SHARING PLAN 2018 113098084 2019-06-27 JAKUBOWSKI, ROBERTSON, MAFFEI, GOLDSMITH & TARTAGLIA, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6313600400
Plan sponsor’s address 969 JERICHO TURNPIKE, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing MARK GOLDSMITH
JRMGT 401(K) PROFIT SHARING PLAN 2017 113098084 2018-09-17 JAKUBOWSKI, ROBERTSON, MAFFEI, GOLDSMITH & TARTAGLIA, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6313600400
Plan sponsor’s address 969 JERICHO TURNPIKE, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing MARK GOLDSMITH
JRMGT 401(K) PROFIT SHARING PLAN 2016 113098084 2017-08-28 JAKUBOWSKI, ROBERTSON, MAFFEI, GOLDSMITH & TARTAGLIA, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6313600400
Plan sponsor’s address 969 JERICHO TURNPIKE, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2017-08-28
Name of individual signing MARK GOLDSMITH

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 969 JERICHO TPKE, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2001-06-28 2024-12-16 Address 969 JERICHO TPKE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1996-08-13 2001-06-28 Address 969 JERICHO TPKE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216004017 2024-12-16 FIVE YEAR STATEMENT 2024-12-16
161026002018 2016-10-26 FIVE YEAR STATEMENT 2016-08-01
080725000465 2008-07-25 CERTIFICATE OF AMENDMENT 2008-07-25
060619002226 2006-06-19 FIVE YEAR STATEMENT 2006-08-01
010628002184 2001-06-28 FIVE YEAR STATEMENT 2001-08-01
970108000519 1997-01-08 AFFIDAVIT OF PUBLICATION 1997-01-08
970108000516 1997-01-08 AFFIDAVIT OF PUBLICATION 1997-01-08
960822000059 1996-08-22 CERTIFICATE OF AMENDMENT 1996-08-22
960813000587 1996-08-13 NOTICE OF REGISTRATION 1996-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2483767209 2020-04-16 0235 PPP 969 MIDDLE COUNTRY RD, SAINT JAMES, NY, 11780
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218600
Loan Approval Amount (current) 218600
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 SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220266.22
Forgiveness Paid Date 2021-01-25
6836628410 2021-02-11 0235 PPS 969 Middle Country Rd, Saint James, NY, 11780-3216
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149750
Loan Approval Amount (current) 149750
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 Saint James, SUFFOLK, NY, 11780-3216
Project Congressional District NY-01
Number of Employees 16
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150707.98
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State