Search icon

EB-JWJ MANAGEMENT, LLC

Company Details

Name: EB-JWJ MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2007 (18 years ago)
Entity Number: 3564032
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 67 CLINTON ROAD, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
JAN BURMAN Agent 67 CLINTON ROAD, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 67 CLINTON ROAD, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
131018002124 2013-10-18 BIENNIAL STATEMENT 2013-09-01
110927002209 2011-09-27 BIENNIAL STATEMENT 2011-09-01
091001002193 2009-10-01 BIENNIAL STATEMENT 2009-09-01
080109000365 2008-01-09 CERTIFICATE OF PUBLICATION 2008-01-09
070905000311 2007-09-05 ARTICLES OF ORGANIZATION 2007-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7576307104 2020-04-14 0235 PPP 401 Franklin Avenue Suite 211, Garden City, NY, 11530
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1790345
Loan Approval Amount (current) 1790345
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 96
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1741818.27
Forgiveness Paid Date 2021-12-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State