Search icon

JMB KINGS, LLC

Company Details

Name: JMB KINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2015 (10 years ago)
Entity Number: 4834810
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: JEFFRY HOLLANDER, ESQ., 22 WEST 38TH STREET, 12TH FL., NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O LAUTERBACH GARFINKEL DAMAST & HOLLANDER, LLP DOS Process Agent JEFFRY HOLLANDER, ESQ., 22 WEST 38TH STREET, 12TH FL., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
160129000836 2016-01-29 CERTIFICATE OF CHANGE 2016-01-29
160105000869 2016-01-05 CERTIFICATE OF PUBLICATION 2016-01-05
151015010180 2015-10-15 ARTICLES OF ORGANIZATION 2015-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-21 No data 1702 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-22 No data 1102 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 1702 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-15 No data 1102 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued 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
3169257 PL VIO INVOICED 2020-03-13 3100 PL - Padlock Violation
3150695 PL VIO CREDITED 2020-01-30 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-21 Default Decision BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5721108500 2021-03-01 0202 PPS 2478 Coney Island Ave, Brooklyn, NY, 11223-5022
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72356.4
Loan Approval Amount (current) 72356.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5022
Project Congressional District NY-08
Number of Employees 15
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3742347103 2020-04-12 0202 PPP 1520 Avenue J, Brooklyn, NY, 11230
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70650.98
Forgiveness Paid Date 2021-09-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State