Search icon

JLNY GROUP LLC

Headquarter

Company Details

Name: JLNY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2002 (23 years ago)
Entity Number: 2815569
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 191 new york avenue, HUNTINGTON, NY, United States, 11743

Links between entities

Type Company Name Company Number State
Headquarter of JLNY GROUP LLC, Alabama 000-868-214 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JLNY GROUP 401(K) PLAN 2023 200025589 2024-07-02 JLNY GROUP, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 6314981492
Plan sponsor’s address 191 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing STEPHEN MOCK
Role Employer/plan sponsor
Date 2024-07-02
Name of individual signing STEPHEN MOCK
JLNY GROUP 401(K) PLAN 2022 200025589 2023-08-31 JLNY GROUP, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 6314219355
Plan sponsor’s address 191 NEW YORK AVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing STEPHEN MOCK
Role Employer/plan sponsor
Date 2023-08-30
Name of individual signing STEPHEN MOCK
JLNY GROUP 401(K) PLAN 2021 200025589 2022-09-29 JLNY GROUP, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 6314219355
Plan sponsor’s address 191 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing STEPHEN MOCK
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing STEPHEN MOCK
JLNY GROUP 401(K) PLAN 2020 200025589 2021-06-15 JLNY GROUP, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 6314219355
Plan sponsor’s address 80 CROSSWAYS PARK DRIVE - SUITE 210, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing STEPHEN MOCK
JLNY GROUP 401(K) PLAN 2019 200025589 2020-10-08 JLNY GROUP, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 6314219355
Plan sponsor’s address 80 CROSSWAYS PARK DRIVE - SUITE 210, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing STEPHEN MOCK
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing STEPHEN MOCK
JLNY GROUP 401(K) PLAN 2018 200025589 2019-10-08 JLNY GROUP, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 6314219355
Plan sponsor’s address 80 CROSSWAYS PARK DRIVE - SUITE 210, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing STEPHEN MOCK
JLNY GROUP 401(K) PLAN 2017 200025589 2018-08-23 JLNY GROUP, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 6314219355
Plan sponsor’s address 80 CROSSWAYS PARK DRIVE - SUITE 210, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing STEPHEN MOCK
Role Employer/plan sponsor
Date 2018-08-23
Name of individual signing STEPHEN MOCK
JLNY GROUP 401(K) PLAN 2016 200025589 2017-02-14 JLNY GROUP, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 6314219355
Plan sponsor’s address 80 CROSSWAYS PARK DRIVE - SUITE 210, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2017-02-12
Name of individual signing STEPHEN MOCK
JLNY GROUP 401(K) PLAN 2015 200025589 2016-06-10 JLNY GROUP, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 6314219355
Plan sponsor’s address 80 CROSSWAYS PARK DRIVE - SUITE 210, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing STEPHEN MOCK
JLNY GROUP 401(K) PLAN 2014 200025589 2015-07-20 JLNY GROUP, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 6314219355
Plan sponsor’s address 80 CROSSWAYS PARK DRIVE - SUITE 210, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing STEPHEN MOCK

DOS Process Agent

Name Role Address
JLNY GROUP LLC DOS Process Agent 191 new york avenue, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2021-12-31 2024-09-17 Address 191 new york avenue, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2016-09-23 2021-12-31 Address 80 CROSSWAYS PARK DRIVE, SUITE 210, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2004-10-13 2016-09-23 Address 19 EAST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2004-02-19 2009-01-07 Name JERSEY LINK, LLC
2002-09-25 2004-02-19 Name EMPIRE ASSOCIATES GROUP, LLC
2002-09-25 2004-10-13 Address PARK AVENUE COURT, 212 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917002541 2024-09-17 BIENNIAL STATEMENT 2024-09-17
220913000205 2022-09-13 BIENNIAL STATEMENT 2022-09-01
211231000703 2021-12-30 CERTIFICATE OF CHANGE BY ENTITY 2021-12-30
200901061873 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006452 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160923006048 2016-09-23 BIENNIAL STATEMENT 2016-09-01
140904006083 2014-09-04 BIENNIAL STATEMENT 2014-09-01
130110006455 2013-01-10 BIENNIAL STATEMENT 2012-09-01
100915002373 2010-09-15 BIENNIAL STATEMENT 2010-09-01
090107000141 2009-01-07 CERTIFICATE OF AMENDMENT 2009-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8254207100 2020-04-15 0235 PPP 80 Crossways Park Dr Suite 210, WOODBURY, NY, 11797-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328000
Loan Approval Amount (current) 328000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 22
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 331671.78
Forgiveness Paid Date 2021-05-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State