Search icon

JAG UNIT 2 LLC

Company Details

Name: JAG UNIT 2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5200057
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 100 EAST 59TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O THE RICHARD L. ROSEN LAW FIRM, PLLC DOS Process Agent 100 EAST 59TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-09-11 2018-07-18 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180718000486 2018-07-18 CERTIFICATE OF CHANGE 2018-07-18
180430000451 2018-04-30 CERTIFICATE OF PUBLICATION 2018-04-30
170911010467 2017-09-11 ARTICLES OF ORGANIZATION 2017-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8267497007 2020-04-08 0235 PPP 49 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570-4604
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172000
Loan Approval Amount (current) 172000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-4604
Project Congressional District NY-04
Number of Employees 27
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 173672.22
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State