Search icon

JONES JONES LLC

Company Details

Name: JONES JONES LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2011 (14 years ago)
Entity Number: 4134044
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 5 HANOVER SQUARE, SUITE 1001, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JONES, JONES, LLC 401(K) PROFIT SHARING PLAN 2023 453071674 2024-06-05 JONES, JONES, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2127761808
Plan sponsor’s address 5 HANOVER SQUARE, SUITE 1001, NEW YORK, NY, 10004
JONES, JONES, LLC 401(K) PROFIT SHARING PLAN 2022 453071674 2023-07-27 JONES, JONES, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2127761808
Plan sponsor’s address 5 HANOVER SQUARE, SUITE 1001, NEW YORK, NY, 10004
JONES, JONES, LLC 401(K) PROFIT SHARING PLAN 2021 453071674 2022-03-29 JONES, JONES, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2127761808
Plan sponsor’s address 5 HANOVER SQUARE, SUITE 1001, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing WILLIAM JONES
JONES, JONES, LLC 401(K) PROFIT SHARING PLAN 2019 453071674 2020-10-13 JONES, JONES, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2127761808
Plan sponsor’s address 5 HANOVER SQUARE, SUITE 1001, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing WILLIAM JONES
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing WILLIAM JONES
JONES, JONES, LLC 401(K) PROFIT SHARING PLAN 2018 453071674 2019-07-27 JONES, JONES, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2127761808
Plan sponsor’s address 5 HANOVER SQUARE, SUITE 1001, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-07-27
Name of individual signing WILLIAM JONES
Role Employer/plan sponsor
Date 2019-07-27
Name of individual signing WILLIAM JONES
JONES, JONES, LLC 401(K) PROFIT SHARING PLAN 2017 453071674 2018-10-06 JONES, JONES, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2127761808
Plan sponsor’s address 5 HANOVER SQUARE, SUITE 1001, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing MATTHEW JONES
Role Employer/plan sponsor
Date 2018-10-01
Name of individual signing MATTHEW JONES
JONES, JONES, LLC 401(K) PROFIT SHARING PLAN 2016 453071674 2017-06-12 JONES, JONES, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2127761808
Plan sponsor’s address 5 HANOVER SQUARE, SUITE 1001, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing MATTHEW JONES
Role Employer/plan sponsor
Date 2017-06-12
Name of individual signing MATTHEW JONES
JONES, JONES, LLC 401(K) PROFIT SHARING PLAN 2015 453071674 2016-07-25 JONES, JONES, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2127761808
Plan sponsor’s address 5 HANOVER SQUARE, SUITE 1001, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing MATTHEW JONES
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing MATTHEW JONES
JONES, JONES, LLC 401(K) PROFIT SHARING PLAN 2014 113482561 2015-07-15 JONES, JONES, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2127761808
Plan sponsor’s address 5 HANOVER SQUARE, SUITE 1001, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing MATTHEW JONES
Role Employer/plan sponsor
Date 2015-07-06
Name of individual signing MATTHEW JONES
JONES, JONES, LLC 401(K) PROFIT SHARING PLAN 2013 113482561 2014-06-13 JONES, JONES, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2127761808
Plan sponsor’s address 5 HANOVER SQUARE, SUITE 1001, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing WILLIAM JONES
Role Employer/plan sponsor
Date 2014-05-12
Name of individual signing WILLIAM JONES

DOS Process Agent

Name Role Address
JONES JONES LLC DOS Process Agent 5 HANOVER SQUARE, SUITE 1001, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2011-08-23 2024-10-28 Address 5 HANOVER SQUARE, SUITE 1001, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028000157 2024-10-28 BIENNIAL STATEMENT 2024-10-28
190805061175 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170807006572 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150806006323 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130819006200 2013-08-19 BIENNIAL STATEMENT 2013-08-01
120224000525 2012-02-24 CERTIFICATE OF PUBLICATION 2012-02-24
110823000835 2011-08-23 ARTICLES OF ORGANIZATION 2011-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7372538609 2021-03-23 0202 PPS 5 Hanover Sq Rm 1001, New York, NY, 10004-2614
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 867835
Loan Approval Amount (current) 867835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2614
Project Congressional District NY-10
Number of Employees 75
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 872222.39
Forgiveness Paid Date 2021-09-23
5075767105 2020-04-13 0202 PPP 5 Hanover Square Suite 1001, NEW YORK, NY, 10004-2614
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1077662
Loan Approval Amount (current) 1077662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10004-2614
Project Congressional District NY-10
Number of Employees 74
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1085654.66
Forgiveness Paid Date 2021-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State