Search icon

JEDA CAPITAL-56, LLC

Company Details

Name: JEDA CAPITAL-56, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2005 (20 years ago)
Entity Number: 3269587
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 11 EAST GENESEE ST, PO BOX 228, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 EAST GENESEE ST, PO BOX 228, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2005-10-17 2007-10-10 Address 11 EAST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111017002012 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091007002407 2009-10-07 BIENNIAL STATEMENT 2009-10-01
080520000686 2008-05-20 CERTIFICATE OF PUBLICATION 2008-05-20
071010002074 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051017000794 2005-10-17 ARTICLES OF ORGANIZATION 2005-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4053097807 2020-05-27 0248 PPP 11 E. GENESEE ST, SKANEATELES, NY, 13152-1317
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17387.5
Loan Approval Amount (current) 17387.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SKANEATELES, ONONDAGA, NY, 13152-1317
Project Congressional District NY-22
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17612.82
Forgiveness Paid Date 2021-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100596 Other Contract Actions 2011-05-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1830000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2011-05-27
Termination Date 2014-09-30
Date Issue Joined 2012-10-10
Pretrial Conference Date 2012-10-31
Section 1331
Sub Section BC
Status Terminated

Parties

Name JEDA CAPITAL-56, LLC
Role Plaintiff
Name VILLAGE OF POTSDAM, NEW YORK
Role Defendant
1200419 Other Contract Actions 2012-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5526000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2012-03-08
Termination Date 2014-05-07
Date Issue Joined 2013-12-13
Pretrial Conference Date 2014-01-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name JEDA CAPITAL-56, LLC
Role Plaintiff
Name LOWE'S HOME CENTERS, IN,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State