Search icon

JG NEUKOMM ARCHITECTURE LLC

Company Details

Name: JG NEUKOMM ARCHITECTURE LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2017 (8 years ago)
Entity Number: 5085218
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 60 BROAD ST, SUITE 2511, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 BROAD ST, SUITE 2511, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2017-02-14 2017-02-17 Address 3 HANOVER SQUARE, APT 15A, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170217000507 2017-02-17 CERTIFICATE OF AMENDMENT 2017-02-17
170214000557 2017-02-14 ARTICLES OF ORGANIZATION 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4146277104 2020-04-12 0202 PPP 62 William St Fl 7, New York, NY, 10005-1503
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247100
Loan Approval Amount (current) 247100
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 New York, NEW YORK, NY, 10005-1503
Project Congressional District NY-10
Number of Employees 16
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 249144.5
Forgiveness Paid Date 2021-02-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State