Search icon

JACOBS DOLAND BEER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JACOBS DOLAND BEER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2007 (18 years ago)
Entity Number: 3599050
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O JACOBS DOLAND BEER, LLC, 192 LEXINGTON AVE STE 805, NEW YORK, NY, United States, 10016

Agent

Name Role Address
GARY D. JACOBS Agent C/O JACOBS DOLAND BEER, LLC, 2ND FLOOR, 116 EAST 27TH ST., NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
JACOBS DOLAND BEER, LLC DOS Process Agent C/O JACOBS DOLAND BEER, LLC, 192 LEXINGTON AVE STE 805, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
261538953
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2013-11-06 2025-06-12 Address 192 LEXINGTON AVENUE, SUITE 804, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-08 2013-11-06 Address 2ND FLOOR, 116 EAST 27TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-08 2025-06-12 Address C/O JACOBS DOLAND BEER, LLC, 2ND FLOOR, 116 EAST 27TH ST., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2010-05-21 2012-03-08 Address 116 EAST 27TH ST 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-13 2010-05-21 Address 20 EAST 9TH STREET #24D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250612002056 2025-06-12 BIENNIAL STATEMENT 2025-06-12
211101004685 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200311060410 2020-03-11 BIENNIAL STATEMENT 2019-11-01
131106006740 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120308000911 2012-03-08 CERTIFICATE OF AMENDMENT 2012-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
351055.00
Total Face Value Of Loan:
351055.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
338395.00
Total Face Value Of Loan:
338395.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$351,055
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$354,421.28
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $351,049
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$338,395
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$338,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$341,904.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $253,796
Utilities: $0
Mortgage Interest: $1,000
Rent: $20,000
Refinance EIDL: $0
Healthcare: $63599
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State