Search icon

JSTAR PRODUCE LLC

Company Details

Name: JSTAR PRODUCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2014 (11 years ago)
Entity Number: 4599898
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 12 WATER STREET SUITE 402, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 WATER STREET SUITE 402, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2014-06-30 2015-04-29 Address 4 HOLLOW RIDGE ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150723000942 2015-07-23 CERTIFICATE OF PUBLICATION 2015-07-23
150429000467 2015-04-29 CERTIFICATE OF CHANGE 2015-04-29
140630000515 2014-06-30 ARTICLES OF ORGANIZATION 2014-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1998607702 2020-05-01 0202 PPP 12 WATER ST STE 303, WHITE PLAINS, NY, 10601
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89655
Loan Approval Amount (current) 89655
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 WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90448.2
Forgiveness Paid Date 2021-03-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State