Search icon

JAMESBECK GLOBAL PARTNERS, LLC

Branch

Company Details

Name: JAMESBECK GLOBAL PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Oct 2002 (22 years ago)
Date of dissolution: 06 Aug 2024
Branch of: JAMESBECK GLOBAL PARTNERS, LLC, Connecticut (Company Number 0708197)
Entity Number: 2820406
ZIP code: 10022
County: New York
Place of Formation: Connecticut
Address: 150 E. 52ND STREET, SUITE 3101, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 E. 52ND STREET, SUITE 3101, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2012-11-15 2024-08-07 Address 150 EAST 52ND ST, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-10-20 2012-11-15 Address 437 MADISON AVE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-10-08 2004-10-20 Address 300 PARK AVENUE 17TH FLOOR, NEW YORK, NY, 10022, 7402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001416 2024-08-06 SURRENDER OF AUTHORITY 2024-08-06
221030000407 2022-10-30 BIENNIAL STATEMENT 2022-10-01
201103061002 2020-11-03 BIENNIAL STATEMENT 2020-10-01
181011006473 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161026006097 2016-10-26 BIENNIAL STATEMENT 2016-10-01
141031006164 2014-10-31 BIENNIAL STATEMENT 2014-10-01
121115002203 2012-11-15 BIENNIAL STATEMENT 2012-10-01
080923002544 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061010003017 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041020002248 2004-10-20 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3080667105 2020-04-11 0202 PPP 150 East 52nd Street, 31st Fl, New York, NY, 10022-6017
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113145
Loan Approval Amount (current) 168900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10022-6017
Project Congressional District NY-12
Number of Employees 4
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 170727.82
Forgiveness Paid Date 2021-05-21

Date of last update: 23 Feb 2025

Sources: New York Secretary of State