Search icon

JAM MAINTENANCE LLC

Company Details

Name: JAM MAINTENANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2016 (9 years ago)
Entity Number: 4969482
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1872 MONROE AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
DIEGO RAMIREZ DOS Process Agent 1872 MONROE AVE, BRONX, NY, United States, 10457

Agent

Name Role Address
DIEGO RAMIREZ Agent 1872 MONROE AVE, BRONX, NY, 10457

Filings

Filing Number Date Filed Type Effective Date
160627010364 2016-06-27 ARTICLES OF ORGANIZATION 2016-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7251637808 2020-06-03 0202 PPP 1872 Monroe Avenue, bronx, NY, 10457-5405
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address bronx, BRONX, NY, 10457-5405
Project Congressional District NY-15
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201820 Fair Labor Standards Act 2022-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-03
Termination Date 2024-12-12
Date Issue Joined 2023-11-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALMONTE,
Role Plaintiff
Name JAM MAINTENANCE LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State