Search icon

JNC MANAGEMENT CO., LLC

Company Details

Name: JNC MANAGEMENT CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2000 (25 years ago)
Entity Number: 2499900
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: C/O JNC MANAGEMENT CO., LLC, 3 OLIVE TREE LANE, ALBANY, NY, United States, 12208

Agent

Name Role Address
JOSEPH G. CARANFA Agent C/O JNC MANAGEMENT CO., LLC, 3 OLIVE TREE LANE, ALBANY, NY, 12208

DOS Process Agent

Name Role Address
JOSEPH G CARANFA DOS Process Agent C/O JNC MANAGEMENT CO., LLC, 3 OLIVE TREE LANE, ALBANY, NY, United States, 12208

History

Start date End date Type Value
2020-04-03 2024-04-04 Address 3 OLIVETREE LANE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2000-04-18 2024-04-04 Address C/O JNC MANAGEMENT CO., LLC, 3 OLIVE TREE LANE, ALBANY, NY, 12208, USA (Type of address: Registered Agent)
2000-04-18 2020-04-03 Address 3 OLIVE TREE LANE, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404003564 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220412001425 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200403060809 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180403007605 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140408007561 2014-04-08 BIENNIAL STATEMENT 2014-04-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120992
Current Approval Amount:
120992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122019.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State