Search icon

JGM DIVINE, LLC

Company Details

Name: JGM DIVINE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053559
ZIP code: 11024
County: New York
Place of Formation: New York
Address: c/o Temple Emanuel of Great Neck, 150 Hicks Lane, Great Neck, NY, United States, 11024

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M5A8DEXEU8G4 2022-06-17 319 GRANT AVE APT 403, JERSEY CITY, NJ, 07305, 1175, USA 319 GRANT AVENUE, APT 403, JERSEY CITY, NJ, 07305, USA

Business Information

Doing Business As SIMPLY DIVINE
URL www.simplydivine.com
Division Name JGM DIVINE LLC DBA SIMPLY DIVINE
Division Number JGM DIVINE
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-19
Entity Start Date 2011-03-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUDY G MARLOW
Role OWNER
Address 319 GRANT AVENUE, APT 403, JERSEY CITY, NJ, 07305, USA
Government Business
Title PRIMARY POC
Name JUDY MARLOW
Role OWNER
Address 319 GRANT AVENUE, APT 403, JERSEY CITY, NJ, 07305, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JGM DIVINE LLC 2023 275153823 2024-09-03 JGM DIVINE LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-09-01
Business code 722300
Sponsor’s telephone number 9175537510
Plan sponsor’s address 150 HICKS LANE, GREAT NECK, NY, 11024

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
JUDY MARLOW DBA SIMPLY DIVINE DOS Process Agent c/o Temple Emanuel of Great Neck, 150 Hicks Lane, Great Neck, NY, United States, 11024

History

Start date End date Type Value
2023-03-27 2025-02-10 Address 8 MAPLE STREET SUITE 2, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2021-02-03 2023-03-27 Address 8 MAPLE STREET SUITE 2, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2019-02-19 2021-02-03 Address 334 AMSTERDAM AVENUE,, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-02-10 2019-02-19 Address 14 VANDERVENTER AVE., STE. 255, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210004459 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230327000912 2023-03-27 BIENNIAL STATEMENT 2023-02-01
210203060817 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190219060622 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170203007038 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150204006619 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130228006304 2013-02-28 BIENNIAL STATEMENT 2013-02-01
120209000994 2012-02-09 CERTIFICATE OF CHANGE 2012-02-09
111103000855 2011-11-03 CERTIFICATE OF PUBLICATION 2011-11-03
110210000344 2011-02-10 ARTICLES OF ORGANIZATION 2011-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-27 No data 334 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-15 No data 334 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3199869 CL VIO INVOICED 2020-08-20 350 CL - Consumer Law Violation
3199870 OL VIO INVOICED 2020-08-20 250 OL - Other Violation
3168341 OL VIO CREDITED 2020-03-10 187.5 OL - Other Violation
3168340 CL VIO CREDITED 2020-03-10 175 CL - Consumer Law Violation
2804140 OL VIO INVOICED 2018-06-28 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-27 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2020-02-27 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-06-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140247201 2020-04-28 0235 PPP 150 Hicks Lane formerly 334 Amsterdam Ave up to 3/8/20, Great Neck, NY, 11024-2118
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119400
Loan Approval Amount (current) 119400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11024-2118
Project Congressional District NY-03
Number of Employees 14
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120584.19
Forgiveness Paid Date 2021-05-06
1576138307 2021-01-19 0235 PPS 150 Hicks Ln, Great Neck, NY, 11024-2118
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170200
Loan Approval Amount (current) 170200
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 Great Neck, NASSAU, NY, 11024-2118
Project Congressional District NY-03
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 172440.97
Forgiveness Paid Date 2022-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State