Search icon

JADAH CARROLL, LLC

Company Details

Name: JADAH CARROLL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2005 (20 years ago)
Entity Number: 3168515
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 365 RUGBY ROAD, CEDARHURST, NY, United States, 11516

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JC PROFIT SHARING PLAN 2018 133945453 2019-06-26 JADAH CARROLL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2129663692
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 808, NEW YORK, NY, 10012
JC LLC 401 K PLAN 2018 133945453 2019-06-26 JADAH CARROLL 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541219
Sponsor’s telephone number 2129663692
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 808, NEW YORK, NY, 10012
JC LLC 401 K PLAN 2017 133945453 2018-06-20 JADAH CARROLL 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541219
Sponsor’s telephone number 2129663692
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 808, NEW YORK, NY, 10012
JC PROFIT SHARING PLAN 2017 133945453 2018-06-20 JADAH CARROLL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2129663692
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 808, NEW YORK, NY, 10012
JC LLC 401 K PLAN 2016 133945453 2017-09-08 JADAH CARROLL 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541219
Sponsor’s telephone number 2129663692
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 808, NEW YORK, NY, 10012
JC PROFIT SHARING PLAN 2016 133945453 2017-09-08 JADAH CARROLL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2129663692
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 808, NEW YORK, NY, 10012
JC PROFIT SHARING PLAN 2015 133945453 2016-10-03 JADAH CARROLL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2129663692
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 808, NEW YORK, NY, 10012
JC LLC 401 K PLAN 2015 133945453 2016-10-03 JADAH CARROLL 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541219
Sponsor’s telephone number 2129663692
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 808, NEW YORK, NY, 10012
JC LLC 401 K PLAN 2014 133945453 2015-09-27 JADAH CARROLL 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541219
Sponsor’s telephone number 2129663692
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 808, NEW YORK, NY, 10012
JC PROFIT SHARING PLAN 2014 133945453 2015-09-28 JADAH CARROLL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2129663692
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 808, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 365 RUGBY ROAD, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2011-02-10 2020-10-14 Address 270 LAFAYETTE STREET, SUITE 808, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-02-24 2011-02-10 Address 270 LAFAYETTE STREET SUITE 808, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201014000473 2020-10-14 CERTIFICATE OF CHANGE 2020-10-14
150202007256 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130219006537 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110210002070 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090130002229 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070129002239 2007-01-29 BIENNIAL STATEMENT 2007-02-01
050513000944 2005-05-13 AFFIDAVIT OF PUBLICATION 2005-05-13
050513000939 2005-05-13 AFFIDAVIT OF PUBLICATION 2005-05-13
050224000434 2005-02-24 ARTICLES OF ORGANIZATION 2005-02-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3885545000 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient JADAH CARROLL LLC
Recipient Name Raw JADAH CARROLL LLC
Recipient DUNS 036638096
Recipient Address 270 LAFAYETTE ST ROOM 808, NEW YORK, NEW YORK, NEW YORK, 10012-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7564737303 2020-04-30 0202 PPP 275 Greenwich Street 7L, New York, NY, 10007
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12512
Loan Approval Amount (current) 12512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10007-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12598.04
Forgiveness Paid Date 2021-01-14
6572258902 2021-05-02 0202 PPS 275 Greenwich St Apt 7L, New York, NY, 10007-0074
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15072
Loan Approval Amount (current) 15072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10007-0074
Project Congressional District NY-10
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15122.38
Forgiveness Paid Date 2021-09-20
2884907705 2020-05-01 0202 PPP 270 LAFAYETTE ST RM 808, NEW YORK, NY, 10012
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23412
Loan Approval Amount (current) 23412
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23648.45
Forgiveness Paid Date 2021-05-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State