Search icon

JAZZ MANAGEMENT GROUP, LLC

Company Details

Name: JAZZ MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2015 (10 years ago)
Entity Number: 4711770
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 8 W. 126TH STREET, NEW YORK, NY, United States, 10027

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KQRLEA34ADN1 2022-07-04 8 W 126TH ST, NEW YORK, NY, 10027, 3811, USA 2621 PLAZA DEL AMO, UNIT 544, TORRANCE, CA, 90503, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-02-22
Entity Start Date 2015-02-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONO GASPARRO
Address 2621 PLAZA DEL AMO, UNIT 544, TORRANCE, CA, 90503, USA
Government Business
Title PRIMARY POC
Name JONO GASPARRO
Address 2621 PLAZA DEL AMO, UNIT 544, TORRANCE, CA, 90503, USA
Past Performance Information not Available

Agent

Name Role Address
JONO GASPARRO Agent 8 W. 126TH ST., NEW YORK, NY, 10027

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8 W. 126TH STREET, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2015-02-18 2020-03-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-02-18 2020-03-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060262 2021-02-10 BIENNIAL STATEMENT 2021-02-01
200311000473 2020-03-11 CERTIFICATE OF CHANGE 2020-03-11
190212060361 2019-02-12 BIENNIAL STATEMENT 2019-02-01
151203000347 2015-12-03 CERTIFICATE OF PUBLICATION 2015-12-03
150218000124 2015-02-18 ARTICLES OF ORGANIZATION 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3976508004 2020-06-25 0202 PPP 8 W 126TH ST, NEW YORK, NY, 10027
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16977
Loan Approval Amount (current) 16977
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 NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 711410
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 17115.18
Forgiveness Paid Date 2021-04-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State