Search icon

JILL SINGER GRAPHICS LLC

Company Details

Name: JILL SINGER GRAPHICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2011 (14 years ago)
Entity Number: 4044279
ZIP code: 12494
County: Westchester
Place of Formation: New York
Activity Description: Graphic Design & Marketing including brochures, posters, logos, branding, websites, event invitations, & journals, newsletters, annual reports and displays for non-profit & corporations.
Address: PO BOX 232, WEST SHOKAN, NY, United States, 12494

Contact Details

Website http://jillsingergraphics.com

Phone +1 914-831-9021

DOS Process Agent

Name Role Address
JILL SINGER GRAPHICS LLC DOS Process Agent PO BOX 232, WEST SHOKAN, NY, United States, 12494

History

Start date End date Type Value
2021-01-05 2025-02-08 Address PO BOX 232, WEST SHOKAN, NY, 12494, USA (Type of address: Service of Process)
2019-03-27 2021-01-05 Address 82 OGDEN AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2015-01-14 2019-03-27 Address 82 OGDEN AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2011-01-19 2015-01-14 Address 14 HARWOOD COURT,, SUITE 220, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250208000427 2025-02-08 BIENNIAL STATEMENT 2025-02-08
230115000327 2023-01-15 BIENNIAL STATEMENT 2023-01-01
210105060785 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190327002030 2019-03-27 BIENNIAL STATEMENT 2019-01-01
181204007178 2018-12-04 BIENNIAL STATEMENT 2017-01-01
150114006174 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130125006233 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110426000654 2011-04-26 CERTIFICATE OF PUBLICATION 2011-04-26
110119000724 2011-01-19 ARTICLES OF ORGANIZATION 2011-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7043328005 2020-06-30 0202 PPP 82 Ogden Ave, White Plains, NY, 10605-3208
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-3208
Project Congressional District NY-16
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20926.53
Forgiveness Paid Date 2021-02-19
2576878300 2021-01-21 0202 PPS 145 Moonhaw Rd, West Shokan, NY, 12494-5201
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Shokan, ULSTER, NY, 12494-5201
Project Congressional District NY-19
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19289.07
Forgiveness Paid Date 2021-07-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State