Search icon

IJSP1, LLC

Company Details

Name: IJSP1, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2009 (15 years ago)
Entity Number: 3874136
ZIP code: 11791
County: Westchester
Place of Formation: New York
Address: 6851 Jericho Turnpike, SUITE 180, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-248-8270

DOS Process Agent

Name Role Address
INTER COUNTY JUDICIAL SERVICES DOS Process Agent 6851 Jericho Turnpike, SUITE 180, SYOSSET, NY, United States, 11791

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1371771-DCA Active Business 2010-09-21 2024-02-28

History

Start date End date Type Value
2024-05-06 2025-03-07 Address 6851 Jericho Turnpike, SUITE 180, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2015-12-30 2024-05-06 Address 901 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2010-11-03 2015-12-30 Address 29 LOCUST AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)
2009-11-02 2010-11-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-11-02 2010-11-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002330 2025-03-06 CERTIFICATE OF AMENDMENT 2025-03-06
240506000927 2024-05-06 BIENNIAL STATEMENT 2024-05-06
211101004796 2021-11-01 BIENNIAL STATEMENT 2021-11-01
151230006080 2015-12-30 BIENNIAL STATEMENT 2015-11-01
131127006223 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111123002173 2011-11-23 BIENNIAL STATEMENT 2011-11-01
101103000538 2010-11-03 CERTIFICATE OF CHANGE 2010-11-03
091102000470 2009-11-02 ARTICLES OF ORGANIZATION 2009-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3413837 RENEWAL INVOICED 2022-02-03 340 Process Serving Agency License Renewal Fee
3130736 RENEWAL INVOICED 2019-12-23 340 Process Serving Agency License Renewal Fee
2741176 RENEWAL INVOICED 2018-02-08 340 Process Serving Agency License Renewal Fee
2260345 RENEWAL INVOICED 2016-01-19 340 Process Serving Agency License Renewal Fee
1597464 RENEWAL INVOICED 2014-02-24 340 Process Serving Agency License Renewal Fee
1124957 RENEWAL INVOICED 2012-02-22 340 Process Serving Agency License Renewal Fee
1124956 CNV_TFEE INVOICED 2012-02-22 8.470000267028809 WT and WH - Transaction Fee
1020917 LICENSE INVOICED 2010-09-21 255 Process Serving Agency License Fee
1020918 CNV_TFEE INVOICED 2010-09-21 5.099999904632568 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8158218404 2021-02-13 0235 PPS 6851 Jericho Tpke Ste 180, Syosset, NY, 11791-4421
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324652
Loan Approval Amount (current) 324652
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 N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4421
Project Congressional District NY-03
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327053.54
Forgiveness Paid Date 2021-11-16
2859267200 2020-04-16 0235 PPP 85 Willis Ave., MINEOLA, NY, 11501-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324600
Loan Approval Amount (current) 324600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 23
NAICS code 922110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326648.19
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State