Search icon

JAVA JOE'S FUNDRAISING LLC

Company Details

Name: JAVA JOE'S FUNDRAISING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3991010
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 23 MAGNOLIA DRIVE, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
MICHAEL DELUCA DOS Process Agent 23 MAGNOLIA DRIVE, ROCKY POINT, NY, United States, 11778

Filings

Filing Number Date Filed Type Effective Date
220811002377 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200803063672 2020-08-03 BIENNIAL STATEMENT 2020-08-01
120126001184 2012-01-26 CERTIFICATE OF PUBLICATION 2012-01-26
100831000784 2010-08-31 ARTICLES OF ORGANIZATION 2010-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7142877201 2020-04-28 0235 PPP 23 Magnolia Drive, Rocky Point NY 11778, NY, 11778
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
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 Rocky Point NY 11778, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11092.22
Forgiveness Paid Date 2021-03-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State