Name: | JUMPSTART ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Dec 2005 (19 years ago) |
Entity Number: | 3297393 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 HEWITT SQUARE, STE 195, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
JUMPSTART ASSOCIATES, LLC | DOS Process Agent | 1 HEWITT SQUARE, STE 195, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-23 | 2017-12-05 | Address | 100 EAST JEFRYN BLVD, STE N, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2005-12-27 | 2009-12-23 | Address | 100 EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203060202 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171205006020 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151218006044 | 2015-12-18 | BIENNIAL STATEMENT | 2015-12-01 |
131230006115 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111230002455 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091223002466 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071220002191 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
070501000051 | 2007-05-01 | CERTIFICATE OF PUBLICATION | 2007-05-01 |
051227000240 | 2005-12-27 | ARTICLES OF ORGANIZATION | 2005-12-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9030627310 | 2020-05-01 | 0235 | PPP | 45 MURIEL AVE, LAWRENCE, NY, 11559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State