Search icon

JONES, LLP

Headquarter

Company Details

Name: JONES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Dec 2001 (23 years ago)
Entity Number: 2708222
ZIP code: 10583
County: Blank
Place of Formation: New York
Address: 670 WHITE PLAINS RD, PENTHOUSE, SCARSDALE, NY, United States, 10583

Links between entities

Type Company Name Company Number State
Headquarter of JONES, LLP, CONNECTICUT 0906376 CONNECTICUT

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 670 WHITE PLAINS RD, PENTHOUSE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2012-06-29 2017-10-02 Name JONES MORRISON, LLP
2011-04-05 2012-06-29 Name JONES, LLP
2006-12-11 2012-01-25 Address 670 WHITE PLAINS RD, PENTHOUSE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2005-12-30 2011-04-05 Name JONES GARNEAU, LLP
2001-12-12 2005-12-30 Name JONES SLEDZIK GARNEAU & NARDONE, LLP
2001-12-12 2006-12-11 Address 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171002000512 2017-10-02 CERTIFICATE OF AMENDMENT 2017-10-02
170215002003 2017-02-15 FIVE YEAR STATEMENT 2016-12-01
120629000534 2012-06-29 CERTIFICATE OF AMENDMENT 2012-06-29
120125002555 2012-01-25 FIVE YEAR STATEMENT 2011-12-01
110405000954 2011-04-05 CERTIFICATE OF AMENDMENT 2011-04-05
061211002181 2006-12-11 FIVE YEAR STATEMENT 2006-12-01
051230000632 2005-12-30 CERTIFICATE OF AMENDMENT 2005-12-30
020401000254 2002-04-01 AFFIDAVIT OF PUBLICATION 2002-04-01
020401000251 2002-04-01 AFFIDAVIT OF PUBLICATION 2002-04-01
011212000846 2001-12-12 NOTICE OF REGISTRATION 2001-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5910858501 2021-03-02 0202 PPS 670 Post Rd Ph, Scarsdale, NY, 10583-5024
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35596
Loan Approval Amount (current) 35596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5024
Project Congressional District NY-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35695.87
Forgiveness Paid Date 2021-06-15
7155957200 2020-04-28 0202 PPP 670 White Plains Road, PH, Scarsdale, NY, 10583
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State