Search icon

JARM SERVICES LLC

Company Details

Name: JARM SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2015 (10 years ago)
Entity Number: 4715086
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 803 S Washington Street, East Rochester, NY, United States, 14445

DOS Process Agent

Name Role Address
JARM SERVICES LLC DOS Process Agent 803 S Washington Street, East Rochester, NY, United States, 14445

History

Start date End date Type Value
2015-02-24 2024-02-13 Address 1704 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213003574 2024-02-13 BIENNIAL STATEMENT 2024-02-13
150915000651 2015-09-15 CERTIFICATE OF PUBLICATION 2015-09-15
150224000310 2015-02-24 ARTICLES OF ORGANIZATION 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7869397004 2020-04-08 0219 PPP 803 S. Washington St., EAST ROCHESTER, NY, 14445-2031
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-2031
Project Congressional District NY-25
Number of Employees 11
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28587.75
Forgiveness Paid Date 2021-08-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State