Search icon

JOBSITY LLC

Headquarter

Company Details

Name: JOBSITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3629757
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 Park Ave S 62771, NEW YORK, NY, United States, 10003

Links between entities

Type Company Name Company Number State
Headquarter of JOBSITY LLC, COLORADO 20181773024 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOBSITY LLC CASH BALANCE PLAN 2023 223976122 2024-10-14 JOBSITY LLC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9149492990
Plan sponsor’s address 228 PARK AVENUE SOUTH, SUITE #62771, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ANDRES GARZON
Valid signature Filed with authorized/valid electronic signature
JOBSITY LLC PROFIT SHARING PLAN 2023 223976122 2024-10-14 JOBSITY LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9149492990
Plan sponsor’s address 228 PARK AVENUE SOUTH, SUITE # 62771, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ANDRES GARZON
Valid signature Filed with authorized/valid electronic signature
JOBSITY LLC 2022 223976122 2023-09-11 JOBSITY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 541519
Sponsor’s telephone number 3472987091
Plan sponsor’s address 28 PARK AVE S, # 62771, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
JOBSITY LLC DOS Process Agent 228 Park Ave S 62771, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2008-02-11 2024-08-09 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-02-11 2024-08-09 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809001272 2024-08-09 BIENNIAL STATEMENT 2024-08-09
080701000785 2008-07-01 CERTIFICATE OF PUBLICATION 2008-07-01
080211000703 2008-02-11 ARTICLES OF ORGANIZATION 2008-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6826977704 2020-05-01 0202 PPP 228 Park Ave S 62771, New York, NY, 10003
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38080.35
Forgiveness Paid Date 2021-02-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State