Search icon

JARONTIQUES LLC

Company Details

Name: JARONTIQUES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2013 (11 years ago)
Entity Number: 4504833
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 4 Charlotte Street, FL1, Ridgewood, NY, United States, 11385

DOS Process Agent

Name Role Address
SHARAN SINGH DOS Process Agent 4 Charlotte Street, FL1, Ridgewood, NY, United States, 11385

Agent

Name Role Address
sharon singh Agent 4 charlotte st., fl 1, RIDGEWOOD, NY, 11385

Licenses

Number Status Type Date End date
1433821-DCA Active Business 2012-06-12 2025-07-31

History

Start date End date Type Value
2023-09-17 2023-08-30 Address 4 charlotte st., fl 1, RIDGEWOOD, NY, 11385, USA (Type of address: Registered Agent)
2023-09-17 2023-08-30 Address 4 Charlotte Street, FL1, Ridgewood, NY, 11385, USA (Type of address: Service of Process)
2023-08-30 2023-12-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-08-30 2023-12-01 Address 4 Charlotte Street, FL1, Ridgewood, NY, 11385, USA (Type of address: Service of Process)
2013-12-24 2023-09-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-12-24 2023-09-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037219 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230830001070 2023-08-30 BIENNIAL STATEMENT 2021-12-01
230917000217 2023-08-16 CERTIFICATE OF CHANGE BY ENTITY 2023-08-16
191203061189 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171207006350 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151224006065 2015-12-24 BIENNIAL STATEMENT 2015-12-01
131224000052 2013-12-24 ARTICLES OF ORGANIZATION 2013-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-16 No data 295 MESEROLE ST, Brooklyn, BROOKLYN, NY, 11206 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-26 No data 295 MESEROLE ST, Brooklyn, BROOKLYN, NY, 11206 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-07 No data 295 MESEROLE ST, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659926 RENEWAL INVOICED 2023-06-23 340 Secondhand Dealer General License Renewal Fee
3349539 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3051091 RENEWAL INVOICED 2019-06-26 340 Secondhand Dealer General License Renewal Fee
2629354 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2303364 LICENSE REPL INVOICED 2016-03-18 15 License Replacement Fee
2097678 RENEWAL INVOICED 2015-06-05 340 Secondhand Dealer General License Renewal Fee
1229193 CNV_TFEE INVOICED 2013-06-12 8.470000267028809 WT and WH - Transaction Fee
1229194 RENEWAL INVOICED 2013-06-12 340 Secondhand Dealer General License Renewal Fee
181281 LL VIO INVOICED 2012-09-26 400 LL - License Violation
1150411 FINGERPRINT INVOICED 2012-06-15 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4472828508 2021-02-25 0202 PPS 295 Meserole St, Brooklyn, NY, 11206-1732
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1732
Project Congressional District NY-07
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4234.29
Forgiveness Paid Date 2021-12-21
3310587700 2020-05-01 0202 PPP 295 Meserole St., BROOKLYN, NY, 11206
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4228.31
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State