Search icon

JO-CIN HOLDINGS LLC

Company Details

Name: JO-CIN HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2005 (20 years ago)
Entity Number: 3260302
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 112 SUMMERFIELD ROAD, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 112 SUMMERFIELD ROAD, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2005-09-23 2024-12-19 Address 112 SUMMERFIELD ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219001592 2024-12-19 BIENNIAL STATEMENT 2024-12-19
180831002001 2018-08-31 BIENNIAL STATEMENT 2017-09-01
050923000436 2005-09-23 ARTICLES OF ORGANIZATION 2005-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5774277404 2020-05-13 0235 PPP 112 SUMMERFIELD DR, HOLTSVILLE, NY, 11742-2516
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1275
Loan Approval Amount (current) 1275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-2516
Project Congressional District NY-02
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1285.39
Forgiveness Paid Date 2021-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State