Search icon

JRW MANAGEMENT, LLC

Company Details

Name: JRW MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2001 (24 years ago)
Entity Number: 2631089
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 80 JACKSON AVENUE, HUNTINGTON, NY, United States, 11743

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JRW MANAGEMENT, LLC 401(K) PLAN 2020 223813149 2021-07-29 JRW MANAGEMENT, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2129962512
Plan sponsor’s address 1175 PARK AVENUE, SUITE 1-A, NEW YORK, NY, 101281211

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing JACQUELINE JONES
JRW MANAGEMENT, LLC 401(K) PLAN 2019 223813149 2020-07-30 JRW MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2129962512
Plan sponsor’s address 1175 PARK AVENUE, SUITE 1-A, NEW YORK, NY, 101281211

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JACQUELINE JONES
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing JACQUELINE JONES
JRW MANAGEMENT, LLC 401(K) PLAN 2018 223813149 2019-07-29 JRW MANAGEMENT, LLC 12
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2129962512
Plan sponsor’s address 1175 PARK AVENUE, SUITE 1-A, NEW YORK, NY, 101281211

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing ANDREW SARNOFF
JRW MANAGEMENT, LLC 401(K) PLAN 2018 223813149 2020-07-24 JRW MANAGEMENT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2129962512
Plan sponsor’s address 1175 PARK AVENUE, SUITE 1-A, NEW YORK, NY, 101281211

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing JACQUELINE JONES
Role Employer/plan sponsor
Date 2020-07-24
Name of individual signing JACQUELINE JONES
JRW MANAGEMENT, LLC 401(K) PLAN 2017 223813149 2018-09-20 JRW MANAGEMENT, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2129962512
Plan sponsor’s address 1175 PARK AVENUE, SUITE 1-A, NEW YORK, NY, 101281211

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing ANDREW SARNOFF
JRW MANAGEMENT, LLC 401(K) PLAN 2016 223813149 2017-04-19 JRW MANAGEMENT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2129962512
Plan sponsor’s address 1175 PARK AVENUE, SUITE 1-A, NEW YORK, NY, 101281211

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing LANA ALBANO
JRW MANAGEMENT, LLC 401(K) PLAN 2015 223813149 2016-05-31 JRW MANAGEMENT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2129962512
Plan sponsor’s address 1175 PARK AVENUE, SUITE 1-A, NEW YORK, NY, 101281211

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing KATHERINE LEMKE
JRW MANAGEMENT, LLC 401(K) PLAN 2014 223813149 2015-06-02 JRW MANAGEMENT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2129962512
Plan sponsor’s address 1175 PARK AVENUE, SUITE 1-A, NEW YORK, NY, 101281211

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing KATHERINE LEMKE
JRW MANAGEMENT, LLC 401(K) PLAN 2013 223813149 2014-06-16 JRW MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2129962512
Plan sponsor’s address 1175 PARK AVENUE, SUITE 1-A, NEW YORK, NY, 101281211

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing KATHERINE LEMKE
JRW MANAGEMENT, LLC 401(K) PLAN 2012 223813149 2013-05-01 JRW MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2129962512
Plan sponsor’s address 1175 PARK AVENUE, SUITE 1-A, NEW YORK, NY, 101281211

Signature of

Role Plan administrator
Date 2013-04-30
Name of individual signing JACQUELINE JONES

DOS Process Agent

Name Role Address
C/O JOANNE BARRETT DOS Process Agent 80 JACKSON AVENUE, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
010914000058 2001-09-14 AFFIDAVIT OF PUBLICATION 2001-09-14
010914000060 2001-09-14 AFFIDAVIT OF PUBLICATION 2001-09-14
010424000204 2001-04-24 ARTICLES OF ORGANIZATION 2001-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3185787701 2020-05-01 0202 PPP 1175 PARK AVE STE 1A, NEW YORK, NY, 10128
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147335
Loan Approval Amount (current) 147335
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 NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148646.53
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State