Search icon

JUMEAUX MANAGEMENT LLC

Company Details

Name: JUMEAUX MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2014 (11 years ago)
Entity Number: 4627233
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-26 2015-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-26 2015-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001804 2024-10-09 BIENNIAL STATEMENT 2024-10-09
220817002950 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200818060196 2020-08-18 BIENNIAL STATEMENT 2020-08-01
190201060171 2019-02-01 BIENNIAL STATEMENT 2018-08-01
SR-68546 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68545 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160907006226 2016-09-07 BIENNIAL STATEMENT 2016-08-01
150213000757 2015-02-13 CERTIFICATE OF PUBLICATION 2015-02-13
150213000187 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
140826000350 2014-08-26 APPLICATION OF AUTHORITY 2014-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-28 No data 305 E 86TH ST, MA, 10028 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2022-03-03 No data 305 E 86TH ST, MA, 10028 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2021-04-19 No data 305 EAST 86 STREET, MA, 10028 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2020-01-21 No data 305 EAST 86 STREET, MA, 10028 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2019-10-01 No data 305 EAST 86 STREET, MA, 10028 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-01-10 No data 305 EAST 86 STREET, MA, 10028 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6751888408 2021-02-10 0202 PPP 305 E 86th St # 315, New York, NY, 10028-4702
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128750
Loan Approval Amount (current) 128750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-4702
Project Congressional District NY-12
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 129420.21
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State