Search icon

JACQUELINE PADILLA COURT REPORTING, LLC

Company Details

Name: JACQUELINE PADILLA COURT REPORTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Entity Number: 5112900
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 38 LACKAWANNA TRAIL, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 38 LACKAWANNA TRAIL, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2017-03-31 2023-03-02 Address 38 LACKAWANNA TRAIL, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302004683 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210310060250 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190409060229 2019-04-09 BIENNIAL STATEMENT 2019-03-01
170605000047 2017-06-05 CERTIFICATE OF PUBLICATION 2017-06-05
170331010427 2017-03-31 ARTICLES OF ORGANIZATION 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5613918205 2020-08-08 0202 PPP 38 Lackawanna Trl, Suffern, NY, 10901-4916
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12510
Loan Approval Amount (current) 12510
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-4916
Project Congressional District NY-17
Number of Employees 1
NAICS code 922110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12637.5
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State