Search icon

JLR SOUTHAMPTON, LLC

Branch

Company Details

Name: JLR SOUTHAMPTON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Sep 2014 (11 years ago)
Date of dissolution: 03 Oct 2014
Branch of: JLR SOUTHAMPTON, LLC, Florida (Company Number L14000142830)
Entity Number: 4640573
ZIP code: 33172
County: Suffolk
Place of Formation: Florida
Address: 10055 NW 12TH STREET, MIAMI, FL, United States, 33172

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10055 NW 12TH STREET, MIAMI, FL, United States, 33172

History

Start date End date Type Value
2014-09-23 2014-10-03 Address 10055 NW 12 STREET, MIAMI, FL, 33172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141003000372 2014-10-03 SURRENDER OF AUTHORITY 2014-10-03
140923000468 2014-09-23 APPLICATION OF AUTHORITY 2014-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5669677001 2020-04-06 0235 PPP 355 Hampton Road, SOUTHAMPTON, NY, 11968-3001
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) 563305
Loan Approval Amount (current) 563305
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 SOUTHAMPTON, SUFFOLK, NY, 11968-3001
Project Congressional District NY-01
Number of Employees 28
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 570435.05
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State