Search icon

JAYDEN STAR LLC

Company Details

Name: JAYDEN STAR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2007 (17 years ago)
Entity Number: 3596668
ZIP code: 14221
County: Clinton
Place of Formation: Delaware
Address: 1967 WEHRLE DRIVE, BUFFALO, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAYDEN STAR, LLC CASH BALANCE PLAN 2022 261131762 2023-10-16 JAYDEN STAR, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423940
Sponsor’s telephone number 2126860400
Plan sponsor’s address 385 5TH AVE, SUITE 507, NEW YORK, NY, 10016
JAYDEN STAR, LLC 401(K) PLAN 2022 261131762 2023-10-16 JAYDEN STAR, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 423940
Sponsor’s telephone number 2126860400
Plan sponsor’s address 385 5TH AVE, SUITE 507, NEW YORK, NY, 10016
JAYDEN STAR, LLC CASH BALANCE PLAN 2021 261131762 2022-10-17 JAYDEN STAR, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423940
Sponsor’s telephone number 2126860400
Plan sponsor’s address 385 5TH AVE, SUITE 507, NEW YORK, NY, 10016
JAYDEN STAR, LLC 401(K) PLAN 2021 261131762 2022-10-17 JAYDEN STAR, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 423940
Sponsor’s telephone number 2126860400
Plan sponsor’s address 385 5TH AVE, SUITE 507, NEW YORK, NY, 10016
JAYDEN STAR, LLC 401(K) PLAN 2020 261131762 2021-10-04 JAYDEN STAR, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 423940
Sponsor’s telephone number 2126860400
Plan sponsor’s address 385 5TH AVE, SUITE 507, NEW YORK, NY, 10016
JAYDEN STAR, LLC CASH BALANCE PLAN 2020 261131762 2021-10-14 JAYDEN STAR, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423940
Sponsor’s telephone number 2126860400
Plan sponsor’s address 385 5TH AVE, SUITE 507, NEW YORK, NY, 10016
JAYDEN STAR, LLC 401(K) PLAN 2019 261131762 2020-10-14 JAYDEN STAR, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 423940
Sponsor’s telephone number 2126860400
Plan sponsor’s address 385 5TH AVE, SUITE 507, NEW YORK, NY, 10016
JAYDEN STAR, LLC CASH BALANCE PLAN 2019 261131762 2020-10-15 JAYDEN STAR, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423940
Sponsor’s telephone number 2126860400
Plan sponsor’s address 385 5TH AVE, SUITE 507, NEW YORK, NY, 10016
JAYDEN STAR, LLC 401(K) PLAN 2018 261131762 2019-10-15 JAYDEN STAR, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 423940
Sponsor’s telephone number 2126860400
Plan sponsor’s address 385 5TH AVE, SUITE 507, NEW YORK, NY, 10016
JAYDEN STAR, LLC CASH BALANCE PLAN 2018 261131762 2019-10-15 JAYDEN STAR, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423940
Sponsor’s telephone number 2126860400
Plan sponsor’s address 385 5TH AVE, SUITE 507, NEW YORK, NY, 10016

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2007-11-21 2017-04-07 Address C/O NAT. REGISTERED AGENTS,INC, 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170407000122 2017-04-07 CERTIFICATE OF CHANGE 2017-04-07
160322006047 2016-03-22 BIENNIAL STATEMENT 2015-11-01
150112006125 2015-01-12 BIENNIAL STATEMENT 2013-11-01
111206002208 2011-12-06 BIENNIAL STATEMENT 2011-11-01
071121001000 2007-11-21 APPLICATION OF AUTHORITY 2007-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8812528507 2021-03-10 0202 PPS 385 5th Ave Rm 507, New York, NY, 10016-3346
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116196
Loan Approval Amount (current) 116196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-3346
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117326.13
Forgiveness Paid Date 2022-03-08
4922747009 2020-04-04 0202 PPP 385 5th Avenue, NEW YORK, NY, 10016-3311
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153400
Loan Approval Amount (current) 153400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10016-3311
Project Congressional District NY-12
Number of Employees 16
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154122
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State