Search icon

JJPB PROPERTIES, LLC

Headquarter

Company Details

Name: JJPB PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200042
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 182 WASHINGTON AVENUE, BSMT, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
JUDE BERNARD DOS Process Agent 182 WASHINGTON AVENUE, BSMT, BROOKLYN, NY, United States, 11205

Links between entities

Type:
Headquarter of
Company Number:
M07000000692
State:
FLORIDA
Type:
Headquarter of
Company Number:
0886013
State:
CONNECTICUT

Licenses

Number Type End date
49BE1070944 LIMITED LIABILITY BROKER 2025-11-03
109932259 REAL ESTATE PRINCIPAL OFFICE No data
10401317738 REAL ESTATE SALESPERSON 2024-08-19

History

Start date End date Type Value
2007-06-19 2018-09-14 Address 44 WALL STREET 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-06-15 2007-06-19 Address 1 SNYDER RD, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2005-05-04 2007-06-15 Address 253-27 CRAFT AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518060272 2021-05-18 BIENNIAL STATEMENT 2021-05-01
191205060680 2019-12-05 BIENNIAL STATEMENT 2019-05-01
180914002006 2018-09-14 BIENNIAL STATEMENT 2017-05-01
070619001133 2007-06-19 CERTIFICATE OF CHANGE 2007-06-19
070615002068 2007-06-15 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-08-07
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:
-20833.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State