Search icon

JANE 8 LLC

Company Details

Name: JANE 8 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2013 (11 years ago)
Entity Number: 4460934
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 34-01 BROADWAY, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
C/O FIRST MANAGEMENT CORP. DOS Process Agent 34-01 BROADWAY, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2014-07-22 2019-04-16 Address 551 FIFTH AVENUE, SUITE 1620, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2013-09-19 2014-07-22 Address 346 EAST 51ST STREET, L.L., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190416000347 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
140722000067 2014-07-22 CERTIFICATE OF CHANGE (BY AGENT) 2014-07-22
130919000017 2013-09-19 ARTICLES OF ORGANIZATION 2013-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4154607205 2020-04-27 0202 PPP 1280 FIFTH AVENUE, NEW YORK, NY, 10029-8405
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41328
Loan Approval Amount (current) 41328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10029-8405
Project Congressional District NY-13
Number of Employees 7
NAICS code 442110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41872.62
Forgiveness Paid Date 2021-09-01

Date of last update: 08 Mar 2025

Sources: New York Secretary of State