Search icon

JAMESPORT GREENHOUSES LLC

Company Details

Name: JAMESPORT GREENHOUSES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2014 (11 years ago)
Entity Number: 4511138
ZIP code: 11947
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 107, JAMESPORT, NY, United States, 11947

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 107, JAMESPORT, NY, United States, 11947

History

Start date End date Type Value
2022-02-03 2024-12-03 Address P.O. BOX 107, JAMESPORT, NY, 11947, 0107, USA (Type of address: Service of Process)
2014-01-09 2022-02-03 Address P.O. BOX 107, JAMESPORT, NY, 11947, 0107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001143 2024-12-03 BIENNIAL STATEMENT 2024-12-03
220203000744 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200106061565 2020-01-06 BIENNIAL STATEMENT 2020-01-01
140303000135 2014-03-03 CERTIFICATE OF PUBLICATION 2014-03-03
140109000687 2014-01-09 ARTICLES OF ORGANIZATION 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9766367100 2020-04-15 0235 PPP 172 Herricks Lane, JAMESPORT, NY, 11947-0107
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41900
Loan Approval Amount (current) 41900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMESPORT, SUFFOLK, NY, 11947-0107
Project Congressional District NY-01
Number of Employees 17
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42246.68
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State