-
Home Page
›
-
Counties
›
-
New York
›
-
10028
›
-
JJM DESIGN STUDIO INC.
Company Details
Name: |
JJM DESIGN STUDIO INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
26 Oct 2005 (20 years ago)
|
Entity Number: |
3273181 |
ZIP code: |
10028
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1070 MADISON AVENUE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JULIANNE JAFFE
|
Chief Executive Officer
|
JJ MARCO, 1070 MADISON AVENUE, NEW YORK, NY, United States, 10028
|
DOS Process Agent
Name |
Role |
Address |
JULIANNE JAFFE
|
DOS Process Agent
|
1070 MADISON AVENUE, NEW YORK, NY, United States, 10028
|
Form 5500 Series
Employer Identification Number (EIN):
203770253
Number Of Participants:
1
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2009-12-02
|
2019-10-02
|
Address
|
JJ MARCO, 1070 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
2005-10-26
|
2019-10-02
|
Address
|
1070 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191002061231
|
2019-10-02
|
BIENNIAL STATEMENT
|
2019-10-01
|
171004006666
|
2017-10-04
|
BIENNIAL STATEMENT
|
2017-10-01
|
131106006428
|
2013-11-06
|
BIENNIAL STATEMENT
|
2013-10-01
|
111102002521
|
2011-11-02
|
BIENNIAL STATEMENT
|
2011-10-01
|
091202002621
|
2009-12-02
|
BIENNIAL STATEMENT
|
2009-10-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
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
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20834.00
Total Face Value Of Loan:
20834.00
Paycheck Protection Program
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
20950.63
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20834
Current Approval Amount:
20834
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
21031.92
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State