Search icon

JONES, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JONES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Dec 2001 (24 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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0906376
State:
CONNECTICUT
CONNECTICUT profile:

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

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

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,596
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,596
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,695.87
Servicing Lender:
PCSB Bank
Use of Proceeds:
Payroll: $35,593
Jobs Reported:
3
Initial Approval Amount:
$36,300
Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $36,300

Court Cases

Court Case Summary

Filing Date:
2025-03-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
JONES, LLP
Party Role:
Plaintiff
Party Name:
NELNET EDUCATIONAL LOAN NETWOR
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-03-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
JONES, LLP
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-03-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
JONES, LLP
Party Role:
Plaintiff
Party Name:
MONROE COUNTY JAIL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State