Search icon

JMJ AGENCY LLC

Company Details

Name: JMJ AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3215868
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 8 VANDERBILT MOTOR PARKWAY, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
C/O JAMES A. MAGUIRE DOS Process Agent 8 VANDERBILT MOTOR PARKWAY, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
110714002392 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090615002008 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070628002124 2007-06-28 BIENNIAL STATEMENT 2007-06-01
060109000340 2006-01-09 AFFIDAVIT OF PUBLICATION 2006-01-09
060109000343 2006-01-09 AFFIDAVIT OF PUBLICATION 2006-01-09
050608000578 2005-06-08 ARTICLES OF ORGANIZATION 2005-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1339817702 2020-05-01 0235 PPP 8 VANDERBILT PKY, COMMACK, NY, 11725
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13355
Loan Approval Amount (current) 13355
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 COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13481.52
Forgiveness Paid Date 2021-04-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State