Search icon

JAMAICA GROUP 26 LLC

Company Details

Name: JAMAICA GROUP 26 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3648020
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 27 HICKORY DRIVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
JAMAICA GROUP 26 LLC DOS Process Agent 27 HICKORY DRIVE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2014-05-13 2024-03-05 Address 27 HICKORY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-04-22 2014-05-13 Address 27 HICKORY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-03-21 2011-04-22 Address 1505 CROSSBAY BLVD., 2ND FLR., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305001802 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220412003223 2022-04-12 BIENNIAL STATEMENT 2022-03-01
210902002026 2021-09-02 BIENNIAL STATEMENT 2021-09-02
180618006426 2018-06-18 BIENNIAL STATEMENT 2018-03-01
140513002025 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120502002503 2012-05-02 BIENNIAL STATEMENT 2012-03-01
110823002803 2011-08-23 BIENNIAL STATEMENT 2010-03-01
110422001144 2011-04-22 CERTIFICATE OF CHANGE 2011-04-22
080527000923 2008-05-27 CERTIFICATE OF PUBLICATION 2008-05-27
080321000599 2008-03-21 ARTICLES OF ORGANIZATION 2008-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7475097201 2020-04-28 0202 PPP 103-47 Lefferts Boulevard, 2 Fl, Richmond Hill, NY, 11419
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50626.03
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903628 Americans with Disabilities Act - Other 2019-06-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-20
Termination Date 2021-08-16
Date Issue Joined 2019-10-24
Section 1201
Status Terminated

Parties

Name CLARKE
Role Plaintiff
Name JAMAICA GROUP 26 LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State