Search icon

1601 JAMAICA LLC

Company Details

Name: 1601 JAMAICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874508
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 333 JERICHO TURNPIKE, SUITE 122, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
C/O FRED ROTH DOS Process Agent 333 JERICHO TURNPIKE, SUITE 122, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2016-01-07 2016-01-11 Address 333 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160408000188 2016-04-08 CERTIFICATE OF AMENDMENT 2016-04-08
160301000339 2016-03-01 CERTIFICATE OF PUBLICATION 2016-03-01
160111001118 2016-01-11 CERTIFICATE OF CORRECTION 2016-01-11
160107010324 2016-01-07 ARTICLES OF ORGANIZATION 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2923997703 2020-05-01 0202 PPP 16001 JAMAICA AVE, JAMAICA, NY, 11432
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101345
Loan Approval Amount (current) 101345
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, 11432-0001
Project Congressional District NY-05
Number of Employees 31
NAICS code 999990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 102054.02
Forgiveness Paid Date 2021-01-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State