Search icon

JOMASO LLC

Company Details

Name: JOMASO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2015 (10 years ago)
Entity Number: 4724349
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 55 HUDSON AVE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 HUDSON AVE, PEEKSKILL, NY, United States, 10566

Filings

Filing Number Date Filed Type Effective Date
150527000868 2015-05-27 CERTIFICATE OF PUBLICATION 2015-05-27
150312000254 2015-03-12 ARTICLES OF ORGANIZATION 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7154888404 2021-02-11 0202 PPS 2190 Parker Ln, Yorktown Heights, NY, 10598-4218
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24337
Loan Approval Amount (current) 24337
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 Yorktown Heights, WESTCHESTER, NY, 10598-4218
Project Congressional District NY-17
Number of Employees 19
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24631.15
Forgiveness Paid Date 2022-05-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State