Search icon

JCOLESTUDIOS, LLC

Company Details

Name: JCOLESTUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2008 (17 years ago)
Entity Number: 3616808
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 1027 Grand Street, #303, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 917-868-3919

DOS Process Agent

Name Role Address
JCOLESTUDIOS LLC DOS Process Agent 1027 Grand Street, #303, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2015216-DCA Active Business 2014-11-03 2025-02-28

History

Start date End date Type Value
2008-01-14 2024-03-28 Address 79 MAUJER STREET, APT. 1-R, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328002642 2024-03-28 BIENNIAL STATEMENT 2024-03-28
200507060473 2020-05-07 BIENNIAL STATEMENT 2020-01-01
180209006080 2018-02-09 BIENNIAL STATEMENT 2018-01-01
160107006701 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140113006832 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120419002669 2012-04-19 BIENNIAL STATEMENT 2012-01-01
100201002197 2010-02-01 BIENNIAL STATEMENT 2010-01-01
081010000795 2008-10-10 CERTIFICATE OF PUBLICATION 2008-10-10
080114000020 2008-01-14 ARTICLES OF ORGANIZATION 2008-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605481 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3605482 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3301474 TRUSTFUNDHIC INVOICED 2021-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301475 RENEWAL INVOICED 2021-02-27 100 Home Improvement Contractor License Renewal Fee
2987768 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2987767 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499576 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499575 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1865140 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1865193 FINGERPRINT INVOICED 2014-10-28 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6203028004 2020-06-29 0202 PPP 79 Maujer St 1R, Brooklyn, NY, 11206
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10865
Loan Approval Amount (current) 10865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10983.61
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State