Search icon

JAMIE LLC

Company Details

Name: JAMIE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2015 (10 years ago)
Entity Number: 4754109
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMIE LLC 2023 473927802 2024-09-03 JAMIE LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 448150
Sponsor’s telephone number 5162501519
Plan sponsor’s address 21 LESLEY LN, OLD BETHPAGE, NY, 11804

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
150506010056 2015-05-06 ARTICLES OF ORGANIZATION 2015-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-14 No data 9226 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-25 No data 9226 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059264 OL VIO INVOICED 2019-07-09 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3169147708 2020-05-01 0202 PPP 9226 merrick blvd, JAMIACA, NY, 11433
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86262
Loan Approval Amount (current) 86262
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 Y
Business Age Description Existing or more than 2 years old
Project Address JAMIACA, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 17
NAICS code 448120
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 87058.05
Forgiveness Paid Date 2021-04-06
3202388502 2021-02-23 0202 PPS 9226 Merrick Blvd, Jamaica, NY, 11433-1122
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1122
Project Congressional District NY-05
Number of Employees 12
NAICS code 448120
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 80622.84
Forgiveness Paid Date 2021-12-08

Date of last update: 08 Mar 2025

Sources: New York Secretary of State