Search icon

JOYOUS ACTION, LLC

Company Details

Name: JOYOUS ACTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2014 (10 years ago)
Entity Number: 4655123
ZIP code: 11554
County: Kings
Place of Formation: New York
Address: 1936 HEMPSTEAD TPKE, STE 116, EAST MEADOW, NY, United States, 11554

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOYOUS ACTION, LLC 401(K) PLAN 2023 472220201 2024-08-28 JOYOUS ACTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711510
Sponsor’s telephone number 7188018999
Plan sponsor’s address 68 34TH STREET, SUITE C404, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing MR. TERRY KNICKERBOCKER
JOYOUS ACTION, LLC 401(K) PLAN 2022 472220201 2023-09-28 JOYOUS ACTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711510
Sponsor’s telephone number 7188018999
Plan sponsor’s address 68 34TH STREET, SUITE C404, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing TERRY KNICKERBOCKER
JOYOUS ACTION, LLC 401(K) PLAN 2021 472220201 2022-09-21 JOYOUS ACTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711510
Sponsor’s telephone number 7188018999
Plan sponsor’s address 68 34TH STREET, SUITE C404, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing TERRY KNICKERBOCKER
JOYOUS ACTION, LLC 401(K) PLAN 2020 472220201 2021-10-01 JOYOUS ACTION, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711510
Sponsor’s telephone number 7188018999
Plan sponsor’s address 68 34TH STREET, SUITE C404, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing TERRY KNICKERBOCKER

DOS Process Agent

Name Role Address
LOVE LAW FIRM PLLC DOS Process Agent 1936 HEMPSTEAD TPKE, STE 116, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2014-10-23 2023-05-04 Address ATTORNEY AT LAW, 88 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504001596 2023-05-04 BIENNIAL STATEMENT 2022-10-01
150107000742 2015-01-07 CERTIFICATE OF PUBLICATION 2015-01-07
141023000070 2014-10-23 ARTICLES OF ORGANIZATION 2014-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1371767210 2020-04-15 0202 PPP 68 34th St. Suite C404, Brooklyn, NY, 11232
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31357
Loan Approval Amount (current) 31357
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31583.8
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State