Search icon

JJH EMPLOYER SERVICES, LLC

Company Details

Name: JJH EMPLOYER SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2011 (14 years ago)
Entity Number: 4137864
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 8 GREENVALE LANE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
JJH EMPLOYER SERVICES, LLC DOS Process Agent 8 GREENVALE LANE, SYOSSET, NY, United States, 11791

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE,, 5TH FLOOR, NEW YROK, NY, 10038

History

Start date End date Type Value
2011-09-02 2023-09-01 Address 1 MAIDEN LANE,, 5TH FLOOR, NEW YROK, NY, 10038, USA (Type of address: Registered Agent)
2011-09-02 2023-09-01 Address 8 GREENVALE LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000178 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220307000883 2022-03-07 BIENNIAL STATEMENT 2021-09-01
190909060038 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170905006468 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150908006088 2015-09-08 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21060.54

Date of last update: 26 Mar 2025

Sources: New York Secretary of State