Search icon

J. LIFE, LLC

Company Details

Name: J. LIFE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2012 (12 years ago)
Entity Number: 4332910
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 15 West 37th Street, 15 FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
J. LIFE, LLC DOS Process Agent 15 West 37th Street, 15 FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-12-11 2024-07-11 Address 15 EAST 32ND ST, 5 FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-12-14 2014-12-11 Address 419 PARK AVENUE SOUTH, SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711002060 2024-07-11 BIENNIAL STATEMENT 2024-07-11
161206008075 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141211006678 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130402000106 2013-04-02 CERTIFICATE OF CHANGE 2013-04-02
130306001017 2013-03-06 CERTIFICATE OF PUBLICATION 2013-03-06
121214000242 2012-12-14 ARTICLES OF ORGANIZATION 2012-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6540848810 2021-04-20 0202 PPS 25 W 29th St, New York, NY, 10001-4501
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53345
Loan Approval Amount (current) 53345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-4501
Project Congressional District NY-12
Number of Employees 4
NAICS code 452319
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53673.19
Forgiveness Paid Date 2021-12-06
8486727309 2020-05-01 0202 PPP 25 West 29th Street, New York, NY, 10001
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59970
Loan Approval Amount (current) 59970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60620.63
Forgiveness Paid Date 2021-06-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State