Search icon

JODA ABSTRACT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JODA ABSTRACT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2016 (9 years ago)
Entity Number: 4891996
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 777 CHESTNUT RIDGE ROAD, SUITE 204, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
JODA ABSTRACT LLC DOS Process Agent 777 CHESTNUT RIDGE ROAD, SUITE 204, CHESTNUT RIDGE, NY, United States, 10977

Links between entities

Type:
Headquarter of
Company Number:
1450395
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
3d16e21a-442f-ef11-9084-00155d01c440
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
20241724658
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
M19000001895
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
LLC_14867066
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
811346104
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-21 2024-06-11 Address 777 CHESTNUT RIDGE ROAD, SUITE 204, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2016-02-05 2019-02-21 Address 20 PENNINGTON WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611000547 2024-06-11 BIENNIAL STATEMENT 2024-06-11
211220002619 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190221060327 2019-02-21 BIENNIAL STATEMENT 2018-02-01
160205010238 2016-02-05 ARTICLES OF ORGANIZATION 2016-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81755.00
Total Face Value Of Loan:
81755.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81755
Current Approval Amount:
81755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82178.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State