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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
133945453
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15072.00
Total Face Value Of Loan:
15072.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35200.00
Total Face Value Of Loan:
35200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23412.00
Total Face Value Of Loan:
23412.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12512.00
Total Face Value Of Loan:
12512.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12512
Current Approval Amount:
12512
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12598.04
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15072
Current Approval Amount:
15072
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15122.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23412
Current Approval Amount:
23412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23648.45

Date of last update: 29 Mar 2025

Sources: New York Secretary of State