Search icon

JAMIE & JONES LLC

Company Details

Name: JAMIE & JONES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2017 (8 years ago)
Entity Number: 5125013
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 116 JOHN ST, APT 1809, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 116 JOHN ST, APT 1809, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2018-06-11 2019-08-27 Address (Type of address: Service of Process)
2017-04-24 2018-06-11 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190827000089 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
180611000358 2018-06-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-06-11
170424010642 2017-04-24 ARTICLES OF ORGANIZATION 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054718808 2021-04-09 0248 PPP 728 Ontario St, Fulton, NY, 13069-1456
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1718
Loan Approval Amount (current) 1718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069-1456
Project Congressional District NY-24
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1741.39
Forgiveness Paid Date 2022-08-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State