Search icon

JOSE SANTOS LLC

Company Details

Name: JOSE SANTOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Apr 2006 (19 years ago)
Date of dissolution: 16 Jul 2019
Entity Number: 3351692
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 94 LIBERTY STREET, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
JOSE SANTOS DOS Process Agent 94 LIBERTY STREET, BEACON, NY, United States, 12508

Agent

Name Role Address
JOSE SANTOS Agent 94 LIBERTY STREET, BEACON, NY, 12508

History

Start date End date Type Value
2009-11-09 2012-06-15 Address 94 LIBERTY STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
2008-04-17 2009-11-09 Address 212 HALFMOON BAY DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2006-04-21 2008-04-17 Address P.O. BOX 509, POUGHKEEPSIE, NY, 12602, 0509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190716000122 2019-07-16 ARTICLES OF DISSOLUTION 2019-07-16
190715060480 2019-07-15 BIENNIAL STATEMENT 2018-04-01
140611002224 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120615002085 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100702002025 2010-07-02 BIENNIAL STATEMENT 2010-04-01
091109000432 2009-11-09 CERTIFICATE OF CHANGE 2009-11-09
080417002923 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060719000065 2006-07-19 CERTIFICATE OF PUBLICATION 2006-07-19
060421000572 2006-04-21 ARTICLES OF ORGANIZATION 2006-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-06 No data 1070 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-20 No data 1070 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149967 CL VIO INVOICED 2011-09-13 300 CL - Consumer Law Violation
123268 CL VIO INVOICED 2011-02-07 450 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8193958605 2021-03-24 0202 PPP 554 W 181st St # 3E, New York, NY, 10033-5001
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-5001
Project Congressional District NY-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21132.08
Forgiveness Paid Date 2022-09-07
3403998809 2021-04-14 0202 PPP 8802 35th Ave Apt 1M, Jackson Heights, NY, 11372-5718
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12838
Loan Approval Amount (current) 12838
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-5718
Project Congressional District NY-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12866.49
Forgiveness Paid Date 2021-07-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State