Search icon

JESSE MOSS, LLC

Company Details

Name: JESSE MOSS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2015 (10 years ago)
Entity Number: 4833149
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Address: 257 W. 19TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 257 W. 19TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2015-10-13 2019-08-21 Address 88 JACKSON AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060633 2019-10-08 BIENNIAL STATEMENT 2019-10-01
190821000428 2019-08-21 CERTIFICATE OF CHANGE 2019-08-21
151013010338 2015-10-13 ARTICLES OF ORGANIZATION 2015-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6785878403 2021-02-11 0235 PPP 88 Jackson Ave, Huntington, NY, 11743-3612
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3707
Loan Approval Amount (current) 3707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3612
Project Congressional District NY-01
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3755.95
Forgiveness Paid Date 2022-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State