Search icon

J4J LLC

Company Details

Name: J4J LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2004 (21 years ago)
Entity Number: 3056431
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 75 NORTH BROADWAY, IRVINGTON, NY, United States, 10533

Agent

Name Role Address
MONICA LEVY Agent 75 NORTH BROADWAY, IRVINGTON, NY, 10533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 75 NORTH BROADWAY, IRVINGTON, NY, United States, 10533

Filings

Filing Number Date Filed Type Effective Date
160519006230 2016-05-19 BIENNIAL STATEMENT 2016-05-01
120510006027 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100825002086 2010-08-25 BIENNIAL STATEMENT 2010-05-01
080520002486 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060519002414 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040521000243 2004-05-21 ARTICLES OF ORGANIZATION 2004-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2328668308 2021-01-20 0202 PPP 72 W Hartsdale Ave, Hartsdale, NY, 10530-1631
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16650
Loan Approval Amount (current) 16650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119079
Servicing Lender Name Patriot Bank, National Association
Servicing Lender Address 900 Bedford St, STAMFORD, CT, 06901-1109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-1631
Project Congressional District NY-16
Number of Employees 12
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119079
Originating Lender Name Patriot Bank, National Association
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16755.91
Forgiveness Paid Date 2021-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State