Search icon

JEHRMAN SERVICES LLC

Company Details

Name: JEHRMAN SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jan 2016 (9 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 4873702
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 62 CRYSTAL STREET, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
JEHRMAN SERVICES LLC DOS Process Agent 62 CRYSTAL STREET, HARRISON, NY, United States, 10528

Agent

Name Role Address
JASON EHRMAN Agent 62 CRYSTAL STREET, HARRISON, NY, 10528

History

Start date End date Type Value
2017-05-31 2023-07-26 Address 7 BUCKOUT ROAD, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2016-08-24 2023-07-26 Address 62 CRYSTAL STREET, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2016-08-24 2017-05-31 Address 62 CRYSTAL STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-06-01 2016-08-24 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-01-05 2016-06-01 Address 90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726004289 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
220101000740 2022-01-01 BIENNIAL STATEMENT 2022-01-01
200121060499 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180103006612 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170531000361 2017-05-31 CERTIFICATE OF CHANGE (BY AGENT) 2017-05-31
160824000674 2016-08-24 CERTIFICATE OF CHANGE 2016-08-24
160601000209 2016-06-01 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-01
160105010622 2016-01-05 ARTICLES OF ORGANIZATION 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8275377104 2020-04-15 0202 PPP 7 Buckout Road, West Harrison, NY, 10604
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Harrison, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10269.58
Forgiveness Paid Date 2021-02-16
7746198304 2021-01-28 0202 PPS 7 Buckout Rd, White Plains, NY, 10604-1501
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-1501
Project Congressional District NY-17
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4402.81
Forgiveness Paid Date 2021-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State