Search icon

GJS LLC

Company Details

Name: GJS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2003 (22 years ago)
Entity Number: 2883293
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Address: 502 R X R PLAZA, WEST TOWER, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 502 R X R PLAZA, WEST TOWER, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2003-03-17 2009-03-19 Address 401 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312006600 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110406002668 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090319002008 2009-03-19 BIENNIAL STATEMENT 2009-03-01
030317000743 2003-03-17 ARTICLES OF ORGANIZATION 2003-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2359837710 2020-05-01 0235 PPP 6319 NORTHERN BLVD, EAST NORWICH, NY, 11732
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40542
Loan Approval Amount (current) 40542
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 EAST NORWICH, NASSAU, NY, 11732-0001
Project Congressional District NY-03
Number of Employees 60
NAICS code 999990
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 41065.13
Forgiveness Paid Date 2021-08-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State