Search icon

JLR HUNTINGTON, LLC

Branch

Company Details

Name: JLR HUNTINGTON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2014 (11 years ago)
Branch of: JLR HUNTINGTON, LLC, Florida (Company Number L14000142809)
Entity Number: 4640010
ZIP code: 12207
County: Suffolk
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-05-29 2025-03-11 Address C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2024-05-29 2025-03-11 Address 711 Route 1, EDISON, NJ, 08817, USA (Type of address: Service of Process)
2015-03-20 2024-05-29 Address C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2015-03-20 2024-05-29 Address 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2014-09-22 2015-03-20 Address 10055 NW 12 STREET, MIAMI, FL, 33172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311000132 2025-03-10 CERTIFICATE OF CHANGE BY ENTITY 2025-03-10
240529002228 2024-05-29 BIENNIAL STATEMENT 2024-05-29
201230060041 2020-12-30 BIENNIAL STATEMENT 2020-09-01
181011006285 2018-10-11 BIENNIAL STATEMENT 2018-09-01
170908006165 2017-09-08 BIENNIAL STATEMENT 2016-09-01
150320000799 2015-03-20 CERTIFICATE OF CHANGE 2015-03-20
141205000759 2014-12-05 CERTIFICATE OF PUBLICATION 2014-12-05
140922000554 2014-09-22 APPLICATION OF AUTHORITY 2014-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5668347005 2020-04-06 0235 PPP 1249 E. Jericho Turnpike Huntington, HUNTINGTON, NY, 11743
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1658500
Loan Approval Amount (current) 1658500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 96
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1679492.52
Forgiveness Paid Date 2021-07-22
7318698305 2021-01-28 0235 PPS 1249 E Jericho Tpke, Huntington, NY, 11743-5611
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1423800
Loan Approval Amount (current) 1423800
Undisbursed Amount 0
Franchise Name Land Rover Dealer Agreement Grant of the Franchise
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5611
Project Congressional District NY-01
Number of Employees 80
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1442704.9
Forgiveness Paid Date 2022-05-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State