Search icon

JTL DIRECT LLC

Company Details

Name: JTL DIRECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2008 (17 years ago)
Entity Number: 3727628
ZIP code: 10103
County: New York
Place of Formation: New York
Address: ATTN: STEPHEN D. KRAMER, ESQ., 666 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10103

DOS Process Agent

Name Role Address
JTL DIRECT LLC C/O PHILLIPS NIZER LLP DOS Process Agent ATTN: STEPHEN D. KRAMER, ESQ., 666 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10103

Filings

Filing Number Date Filed Type Effective Date
090114000386 2009-01-14 CERTIFICATE OF PUBLICATION 2009-01-14
081002000163 2008-10-02 ARTICLES OF ORGANIZATION 2008-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9391308604 2021-03-26 0202 PPP 130 E 18th St, New York, NY, 10003-2416
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15909
Loan Approval Amount (current) 15909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 10003-2416
Project Congressional District NY-12
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15993.56
Forgiveness Paid Date 2021-10-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State