Search icon

JURS MONTGOMERY BROKERAGE LLC

Headquarter

Company Details

Name: JURS MONTGOMERY BROKERAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2010 (15 years ago)
Entity Number: 3939883
ZIP code: 12260
County: Monroe
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Links between entities

Type:
Headquarter of
Company Number:
1172447
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
371602764
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-16 2024-04-22 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-05-16 2024-04-22 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-12-17 2023-05-16 Address 1175 PITTSFORD VICTOR ROAD, SUITE 110, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2012-06-15 2019-12-17 Address 121 SULLY'S TRAIL, SUITE 4, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2010-04-21 2012-06-15 Address 141 SULLY'S TRAIL, SUITE 6B, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422001366 2024-04-22 BIENNIAL STATEMENT 2024-04-22
230516001560 2023-05-16 CERTIFICATE OF CHANGE BY ENTITY 2023-05-16
220412000683 2022-04-12 BIENNIAL STATEMENT 2022-04-01
191217060090 2019-12-17 BIENNIAL STATEMENT 2018-04-01
120615002319 2012-06-15 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125222.00
Total Face Value Of Loan:
125222.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129587.00
Total Face Value Of Loan:
129587.00

Trademarks Section

Serial Number:
85157053
Mark:
SUPERIOR EXECUTION ... FROM SUBMISSION TO COMMISSION
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-10-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SUPERIOR EXECUTION ... FROM SUBMISSION TO COMMISSION

Goods And Services

For:
Insurance agency and brokerage
First Use:
2010-10-14
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125222
Current Approval Amount:
125222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125921.87
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129587
Current Approval Amount:
129587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130566.89

Date of last update: 27 Mar 2025

Sources: New York Secretary of State