Search icon

JEWISH MARKETING SOLUTIONS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JEWISH MARKETING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2010 (15 years ago)
Entity Number: 4000939
ZIP code: 11023
County: Queens
Place of Formation: New York
Address: 37 HAWTHORNE LN, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 37 HAWTHORNE LN, GREAT NECK, NY, United States, 11023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
M14000001004
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
452062052
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-14 2012-09-14 Address 125-10 QUEENS BLVD., STE. 14, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2010-09-28 2012-03-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-09-28 2012-03-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060265 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180905006407 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906006937 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140918006125 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120914002232 2012-09-14 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
155877.00
Total Face Value Of Loan:
155877.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
167190.00
Total Face Value Of Loan:
167190.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155877
Current Approval Amount:
155877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156810.53
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167190
Current Approval Amount:
167190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168183.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State