Search icon

JM2-7 LLC

Company Details

Name: JM2-7 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2016 (9 years ago)
Entity Number: 4922790
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-08-02 2024-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-08-02 2024-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-30 2019-08-02 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-04-01 2019-08-02 Address 10 EAST 40TH STEET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-04-01 2018-04-30 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429004009 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220826001189 2022-08-26 BIENNIAL STATEMENT 2022-04-01
200416060245 2020-04-16 BIENNIAL STATEMENT 2020-04-01
190802000003 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
180430006146 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160524000630 2016-05-24 CERTIFICATE OF PUBLICATION 2016-05-24
160401000050 2016-04-01 APPLICATION OF AUTHORITY 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7278458700 2021-04-06 0202 PPS 485 Fashion Ave, New York, NY, 10018-6804
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700533
Loan Approval Amount (current) 700533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6804
Project Congressional District NY-12
Number of Employees 47
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 708785.85
Forgiveness Paid Date 2022-06-21
8971247703 2020-05-01 0202 PPP 485 7th Avenue, New York, NY, 10018
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 681000
Loan Approval Amount (current) 681000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 47
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 691522.85
Forgiveness Paid Date 2021-11-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State