Name: | JD PREMIER ENTERPRISE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2010 (15 years ago) |
Entity Number: | 3972265 |
ZIP code: | 07020 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 184, EDGEWATER, NJ, United States, 07020 |
Name | Role | Address |
---|---|---|
SEBASTIAN GURBUZ | DOS Process Agent | PO BOX 184, EDGEWATER, NJ, United States, 07020 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-13 | 2019-01-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190110060338 | 2019-01-10 | BIENNIAL STATEMENT | 2018-07-01 |
150721006158 | 2015-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
110315000787 | 2011-03-15 | CERTIFICATE OF PUBLICATION | 2011-03-15 |
100713000641 | 2010-07-13 | ARTICLES OF ORGANIZATION | 2010-07-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
351617 | CNV_SI | INVOICED | 2013-07-24 | 40 | SI - Certificate of Inspection fee (scales) |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8959808404 | 2021-02-14 | 0202 | PPS | 111 Fulton St Frnt 3, New York, NY, 10038-2761 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2486137704 | 2020-05-01 | 0202 | PPP | 111 FULTON ST FRNT 3, NEW YORK, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State