Search icon

JAMESWAY, LLC

Company Details

Name: JAMESWAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2015 (9 years ago)
Entity Number: 4838362
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 147 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 147 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2015-10-22 2018-06-22 Address 242-29A OAK PARK DRIVE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060800 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180625006046 2018-06-25 BIENNIAL STATEMENT 2017-10-01
180622000236 2018-06-22 CERTIFICATE OF CHANGE 2018-06-22
160115000719 2016-01-15 CERTIFICATE OF PUBLICATION 2016-01-15
151022000591 2015-10-22 ARTICLES OF ORGANIZATION 2015-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8363107801 2020-06-05 0235 PPP 688 Stewart Avenue, Garden City, NY, 11530-4708
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4627
Loan Approval Amount (current) 4627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4708
Project Congressional District NY-04
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4678.93
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State