Search icon

JSB PARTNERS LLC

Company Details

Name: JSB PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2005 (19 years ago)
Entity Number: 3299103
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 747 THIRD AVE, 15TH FL, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JSB PARTNERS CASH BALANCE PLAN 2023 204440697 2024-05-20 JSB PARTNERS, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2127507007
Plan sponsor’s address 747 3RD AVE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing JOSEPH BARR
JSB PARTNERS HCE RETIREMENT PLAN 2023 204440697 2024-06-12 JSB PARTNERS, LLC 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 561300
Sponsor’s telephone number 2127507007
Plan sponsor’s address 747 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing JOSEPH BARR
JSB PARTNERS 401(K) PROFIT SHARING PLAN 2023 204440697 2024-06-12 JSB PARTNERS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561300
Sponsor’s telephone number 2127507007
Plan sponsor’s address 747 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing JOSEPH BARR
JSB PARTNERS HCE RETIREMENT PLAN 2022 204440697 2023-01-09 JSB PARTNERS, LLC 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 561300
Sponsor’s telephone number 2127507007
Plan sponsor’s address 747 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-01-09
Name of individual signing JOSEPH BARR
JSB PARTNERS CASH BALANCE PLAN 2022 204440697 2023-01-25 JSB PARTNERS, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2127507007
Plan sponsor’s address 747 3RD AVE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-01-25
Name of individual signing JOSEPH BARR
JSB PARTNERS 401(K) PROFIT SHARING PLAN 2022 204440697 2023-01-09 JSB PARTNERS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561300
Sponsor’s telephone number 2127507007
Plan sponsor’s address 747 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-01-09
Name of individual signing JOSEPH BARR
JSB PARTNERS 401(K) PROFIT SHARING PLAN 2021 204440697 2022-06-29 JSB PARTNERS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561300
Sponsor’s telephone number 2127507007
Plan sponsor’s address 747 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing JOSEPH BARR
JSB PARTNERS HCE RETIREMENT PLAN 2021 204440697 2022-06-29 JSB PARTNERS, LLC 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 561300
Sponsor’s telephone number 2127507007
Plan sponsor’s address 747 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing JOSEPH BARR
JSB PARTNERS CASH BALANCE PLAN 2021 204440697 2022-07-11 JSB PARTNERS, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2127507007
Plan sponsor’s address 747 3RD AVE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing JOSEPH BARR

DOS Process Agent

Name Role Address
JSB PARTNERS LLC DOS Process Agent 747 THIRD AVE, 15TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-01-10 2024-04-22 Address 747 THIRD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-12-24 2012-01-10 Address 747 THIRD AVENUE 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-12-30 2008-12-24 Address ATTN PAUL H PINCUS ESQ, 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422001512 2024-04-22 BIENNIAL STATEMENT 2024-04-22
120110003436 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091211002829 2009-12-11 BIENNIAL STATEMENT 2009-12-01
081224000414 2008-12-24 CERTIFICATE OF CANCELLATION 2008-12-24
081224000403 2008-12-24 CERTIFICATE OF CONVERSION 2008-12-24
060327000774 2006-03-27 AFFIDAVIT OF PUBLICATION 2006-03-27
060327000763 2006-03-27 AFFIDAVIT OF PUBLICATION 2006-03-27
051230000523 2005-12-30 CERTIFICATE OF LIMITED PARTNERSHIP 2005-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689907209 2020-04-16 0202 PPP 747 3rd Avenue, New York, NY, 10017
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379822
Loan Approval Amount (current) 379822
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384350.74
Forgiveness Paid Date 2021-06-30
8432408406 2021-02-13 0202 PPS 747 3rd Ave, New York, NY, 10017-2803
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395395
Loan Approval Amount (current) 395395
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-2803
Project Congressional District NY-12
Number of Employees 17
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399840.34
Forgiveness Paid Date 2022-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701718 Other Contract Actions 2017-03-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-08
Termination Date 2017-03-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name ATLANTIC RESOURCE PARTNERS, LL
Role Plaintiff
Name JSB PARTNERS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State