Search icon

89-31 JAMAICA LLC

Company Details

Name: 89-31 JAMAICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2005 (20 years ago)
Entity Number: 3201432
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 43 WEST 47TH STREET, STE 203, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
89-31 JAMAICA LLC DOS Process Agent 43 WEST 47TH STREET, STE 203, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-07-29 2023-06-06 Address 43 WEST 47TH STREET, STE 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-18 2011-07-29 Address 41 W 47TH ST, STE 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-05-06 2007-05-18 Address 111 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606002329 2023-06-06 BIENNIAL STATEMENT 2023-05-01
210503062649 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200630000335 2020-06-30 CERTIFICATE OF PUBLICATION 2020-06-30
200213060202 2020-02-13 BIENNIAL STATEMENT 2019-05-01
130708002271 2013-07-08 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-09-01
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:
150000.00
Total Face Value Of Loan:
150000.00

Court Cases

Court Case Summary

Filing Date:
2010-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
U.S. BANK, NATIONAL ASS,
Party Role:
Plaintiff
Party Name:
89-31 JAMAICA LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State