Search icon

JACKSON HURST PARTNERS LLC

Company Details

Name: JACKSON HURST PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2010 (14 years ago)
Entity Number: 4024959
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: POST OFFICE BOX 3557, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent POST OFFICE BOX 3557, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
201204061184 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181217006428 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161206008069 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141210006664 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130201002327 2013-02-01 BIENNIAL STATEMENT 2012-12-01
110203000020 2011-02-03 CERTIFICATE OF PUBLICATION 2011-02-03
101201000013 2010-12-01 ARTICLES OF ORGANIZATION 2010-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1765807408 2020-05-04 0235 PPP PO Box 3557, New Hyde Park, NY, 11030
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) 21570.3
Loan Approval Amount (current) 21570.3
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 New Hyde Park, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21816.56
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State