Search icon

JUJU'S HOME IMPROVEMENT LLC

Company Details

Name: JUJU'S HOME IMPROVEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2016 (9 years ago)
Entity Number: 4952605
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 93 CHAPEL HILL, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
JUJU'S HOME IMPROVEMENT LLC DOS Process Agent 93 CHAPEL HILL, BRENTWOOD, NY, United States, 11717

Agent

Name Role Address
INTERSTATE FILINGS LLC Agent 2071 FLATBUSH AVENUE, SUITE 166, BROOKLYN, NY, 11234

History

Start date End date Type Value
2016-05-24 2018-06-18 Address 2071 FLATBUSH AVENUE, SUITE 166, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180618006051 2018-06-18 BIENNIAL STATEMENT 2018-05-01
160927000809 2016-09-27 CERTIFICATE OF PUBLICATION 2016-09-27
160524010512 2016-05-24 ARTICLES OF ORGANIZATION 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9476578102 2020-07-28 0235 PPP 93 CHAPEL HILL DR, BRENTWOOD, NY, 11717-1325
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1988.6
Loan Approval Amount (current) 1988.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-1325
Project Congressional District NY-02
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2017.31
Forgiveness Paid Date 2022-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State