Search icon

JASON LAURITS LLC

Company Details

Name: JASON LAURITS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3509075
ZIP code: 12531
County: Westchester
Place of Formation: New York
Address: 60 DUTCHESS LAKE CT, HOLMES, NY, United States, 12531

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 DUTCHESS LAKE CT, HOLMES, NY, United States, 12531

History

Start date End date Type Value
2019-08-28 2021-03-08 Address 125 SOUTHLAWN AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2018-06-29 2019-08-28 Address PO BOX 30198, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-19 2018-06-29 Address PO BOX 160002, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2015-04-17 2016-07-19 Address 1239 DEAN STREET, #2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2015-03-09 2015-04-17 Address 1239 DEAN STREET, #2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2007-04-26 2015-03-09 Address 116 S. ELLIOTT PLACE #3, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308000602 2021-03-08 CERTIFICATE OF CHANGE 2021-03-08
190828000178 2019-08-28 CERTIFICATE OF CHANGE 2019-08-28
180629000716 2018-06-29 CERTIFICATE OF CHANGE 2018-06-29
170406006970 2017-04-06 BIENNIAL STATEMENT 2017-04-01
160719000476 2016-07-19 CERTIFICATE OF CHANGE 2016-07-19
150417002029 2015-04-17 BIENNIAL STATEMENT 2015-04-01
150309006345 2015-03-09 BIENNIAL STATEMENT 2013-04-01
110415003130 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090325002511 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070801000796 2007-08-01 CERTIFICATE OF PUBLICATION 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1780027702 2020-05-01 0202 PPP 125 SOUTHLAWN AVE, DOBBS FERRY, NY, 10522
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 DOBBS FERRY, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 448110
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 21018.57
Forgiveness Paid Date 2021-03-29
6321758502 2021-03-03 0202 PPS 60 Dutchess Lake Ct, Holmes, NY, 12531-5162
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Holmes, DUTCHESS, NY, 12531-5162
Project Congressional District NY-17
Number of Employees 1
NAICS code 453220
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 20961.86
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State