Search icon

JBM DEPOT LLC

Company Details

Name: JBM DEPOT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2016 (9 years ago)
Entity Number: 5021204
ZIP code: 12210
County: Bronx
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 Washington Ave., Ste. 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 Washington Ave., Ste. 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2019-02-21 2019-04-08 Address 548-A THROGS NECK EXPY., BRONX, NY, 10465, USA (Type of address: Service of Process)
2019-02-21 2019-04-08 Address 548-A THROGS NECK EXPY., BRONX, NY, 10465, USA (Type of address: Registered Agent)
2018-06-01 2019-02-21 Address 2002 ROUTE 17M 2ND FLOOR, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2018-06-01 2019-02-21 Address 2002 ROUTE 17M 2ND FLOOR, GOSHEN, NY, 10924, USA (Type of address: Registered Agent)
2017-01-30 2018-06-01 Address 353 GLENWOOD ROAD, PINE ISLAND, NY, 10969, USA (Type of address: Registered Agent)
2017-01-30 2018-06-01 Address 353 GLENWOOD ROAD, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)
2016-10-11 2017-01-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-10-11 2017-01-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221004001759 2022-10-04 BIENNIAL STATEMENT 2022-10-01
220405003759 2022-04-05 BIENNIAL STATEMENT 2020-10-01
190408000030 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
190221000420 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
180601000174 2018-06-01 CERTIFICATE OF AMENDMENT 2018-06-01
170130000841 2017-01-30 CERTIFICATE OF CHANGE 2017-01-30
161011010287 2016-10-11 ARTICLES OF ORGANIZATION 2016-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4779637301 2020-04-30 0202 PPP 548 Throgs Neck Expressway Suite A, Bronx, NY, 10465
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 45
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 353969.86
Forgiveness Paid Date 2021-06-30
9491238506 2021-03-12 0202 PPS 548 Throggs Neck Expy Ste A, Bronx, NY, 10465-1717
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256305
Loan Approval Amount (current) 256305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-1717
Project Congressional District NY-14
Number of Employees 27
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Unanswered
Veteran Veteran
Forgiveness Amount 258207.98
Forgiveness Paid Date 2021-12-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State