Search icon

JLV ADVISORY, LLC

Company Details

Name: JLV ADVISORY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2017 (8 years ago)
Entity Number: 5063375
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 1 clift lane, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 clift lane, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2017-01-06 2025-01-01 Address 9 ASHWOOD LANE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101022302 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230108000019 2023-01-08 BIENNIAL STATEMENT 2023-01-01
210107060898 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190213060501 2019-02-13 BIENNIAL STATEMENT 2019-01-01
170106000191 2017-01-06 ARTICLES OF ORGANIZATION 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6897528506 2021-03-04 0248 PPP 9 Ashwood Ln, Skaneateles, NY, 13152-9108
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2960
Loan Approval Amount (current) 2960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-9108
Project Congressional District NY-22
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2976.03
Forgiveness Paid Date 2021-09-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State