Search icon

SSRJA, LLC

Company Details

Name: SSRJA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2005 (19 years ago)
Entity Number: 3279861
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 107-29 180TH STREET, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
SSRJA, LLC DOS Process Agent 107-29 180TH STREET, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2006-04-06 2023-12-27 Address 107-29 180TH STREET, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2005-11-10 2006-04-06 Address 104-50 111TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227002528 2023-12-27 BIENNIAL STATEMENT 2023-12-27
220603001863 2022-06-03 BIENNIAL STATEMENT 2021-11-01
201201062126 2020-12-01 BIENNIAL STATEMENT 2019-11-01
180417006329 2018-04-17 BIENNIAL STATEMENT 2017-11-01
160208006176 2016-02-08 BIENNIAL STATEMENT 2015-11-01
131202006629 2013-12-02 BIENNIAL STATEMENT 2013-11-01
120511002286 2012-05-11 BIENNIAL STATEMENT 2011-11-01
100127002253 2010-01-27 BIENNIAL STATEMENT 2009-11-01
071214002039 2007-12-14 BIENNIAL STATEMENT 2007-11-01
060406000390 2006-04-06 CERTIFICATE OF CHANGE 2006-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1306377705 2020-05-01 0202 PPP 107-29 180TH ST, JAMAICA, NY, 11433
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
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 JAMAICA, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 16
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121708.47
Forgiveness Paid Date 2021-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406776 Other Contract Actions 2014-11-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 282000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-18
Termination Date 2015-04-01
Section 1346
Sub Section BC
Status Terminated

Parties

Name CELLMARK PAPER, INC.
Role Plaintiff
Name SSRJA, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State