Search icon

JACKISCOOKING LLC

Company Details

Name: JACKISCOOKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2013 (12 years ago)
Entity Number: 4402175
ZIP code: 12503
County: Columbia
Place of Formation: New York
Address: 90 WILTSIE BRIDGE ROAD, ANCRAMDALE, MA, United States, 12503

DOS Process Agent

Name Role Address
JACK PEELE DOS Process Agent 90 WILTSIE BRIDGE ROAD, ANCRAMDALE, MA, United States, 12503

Licenses

Number Type Address
707692 Retail grocery store 90 WILTSIE BRIDGE RD, ANCRAMDALE, NY, 12503

History

Start date End date Type Value
2013-05-13 2023-03-02 Address 90 WILTSIE BRIDGE ROAD, ANCRAMDALE, NY, 12503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302001517 2023-03-02 BIENNIAL STATEMENT 2021-05-01
130816000927 2013-08-16 CERTIFICATE OF PUBLICATION 2013-08-16
130513000159 2013-05-13 ARTICLES OF ORGANIZATION 2013-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777997209 2020-04-15 0248 PPP 90 Wiltsie Bridge Road, ANCRAMDALE, NY, 12503
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ANCRAMDALE, COLUMBIA, NY, 12503-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18372.03
Forgiveness Paid Date 2021-04-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State