Search icon

JM PRESTON PROPERTIES, LLC

Company Details

Name: JM PRESTON PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Apr 2004 (21 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 3040477
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 126 Fifth Ave, Suite 14B, MANHATTAN, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 126 Fifth Ave, Suite 14B, MANHATTAN, NY, United States, 10011

History

Start date End date Type Value
2004-04-14 2023-09-06 Address 160 EAST 48TH STREET APT 9G, MANHATTAN, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906003152 2023-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-26
211020001387 2021-10-20 BIENNIAL STATEMENT 2021-10-20
040414000824 2004-04-14 ARTICLES OF ORGANIZATION 2004-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7816208508 2021-03-06 0202 PPP 54 W 21st St Rm 903, New York, NY, 10010-7333
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52162
Loan Approval Amount (current) 52162
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 New York, NEW YORK, NY, 10010-7333
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52482.91
Forgiveness Paid Date 2021-10-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State