Search icon

GJM OPCO, LLC

Company Details

Name: GJM OPCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2017 (8 years ago)
Entity Number: 5208708
ZIP code: 07054
County: New York
Place of Formation: New York
Address: day pitney llp, one jefferson road, PARSIPPANY, NJ, United States, 07054

Contact Details

Phone +1 212-549-2200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GJM OPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 822926689 2024-06-19 GJM OPCO LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 532100
Sponsor’s telephone number 6465585537
Plan sponsor’s address 787 11TH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing RUSSELL BERTELS
GJM OPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 822926689 2024-06-19 GJM OPCO LLC 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 6465585537
Plan sponsor’s address 787 11TH AVE, NEW YORK, NY, 100193584

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing RUSSELL BERTELS
GJM OPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 822926689 2023-07-25 GJM OPCO LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 532100
Sponsor’s telephone number 6465585537
Plan sponsor’s address 787 11TH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing RUSSELL BERTELS
GJM OPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 822926689 2022-07-15 GJM OPCO LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 532100
Sponsor’s telephone number 6465585537
Plan sponsor’s address 787 11TH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing RUSSELL BERTELS
GJM OPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 822926689 2021-07-26 GJM OPCO LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 532100
Sponsor’s telephone number 6465585537
Plan sponsor’s address 787 11TH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing RUSSELL BERTELS
GJM OPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 822926689 2020-10-09 GJM OPCO LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 532100
Sponsor’s telephone number 6465585537
Plan sponsor’s address 787 11TH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing RUSSELL BERTELS
GJM OPCO LLC 401 K PROFIT SHARING PLAN TRUST 2018 822926689 2019-07-17 GJM OPCO LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 532100
Sponsor’s telephone number 6465585537
Plan sponsor’s address 787 11TH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing NICOLE GRAFFAGNINO

DOS Process Agent

Name Role Address
LAURENCE M. SMITH, ESQ. DOS Process Agent day pitney llp, one jefferson road, PARSIPPANY, NJ, United States, 07054

Licenses

Number Status Type Date End date
2108203-DCA Active Business 2022-08-17 2025-07-31
2062628-DCA Inactive Business 2017-12-06 2021-07-31

History

Start date End date Type Value
2023-09-01 2025-03-04 Address CHIESA SHAHINIAN & GIANTOMASI PC, 105 Eisenhower Parkway, Roseland, NJ, 07068, USA (Type of address: Service of Process)
2023-04-26 2023-09-01 Address CHIESA SHAHINIAN & GIANTOMASI PC, 105 Eisenhower Parkway, Roseland, NJ, 07068, USA (Type of address: Service of Process)
2017-09-27 2023-04-26 Address CHIESA SHAHINIAN & GIANTOMASI, ONE BOLAND DRIVE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004615 2025-03-04 CERTIFICATE OF CHANGE BY ENTITY 2025-03-04
230901000945 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230426001510 2023-04-26 BIENNIAL STATEMENT 2021-09-01
180116000695 2018-01-16 CERTIFICATE OF PUBLICATION 2018-01-16
170927010176 2017-09-27 ARTICLES OF ORGANIZATION 2017-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-16 No data 787 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-09 No data 787 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-21 No data 787 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-01 No data 787 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668097 RENEWAL INVOICED 2023-07-10 600 Secondhand Dealer Auto License Renewal Fee
3469563 LICENSE INVOICED 2022-08-02 300 Secondhand Dealer Auto License Fee
3043105 RENEWAL INVOICED 2019-06-05 600 Secondhand Dealer Auto License Renewal Fee
2705087 FINGERPRINT CREDITED 2017-12-04 75 Fingerprint Fee
2685296 LICENSE INVOICED 2017-11-01 600 Secondhand Dealer Auto License Fee
2685295 FINGERPRINT INVOICED 2017-11-01 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1095127100 2020-04-09 0202 PPP 787 11th Avenue 0.0, New York, NY, 10019-3538
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1377350
Loan Approval Amount (current) 1377350
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3538
Project Congressional District NY-12
Number of Employees 78
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1390923.02
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3088356 Interstate 2023-12-28 20000 2023 2 1 Private(Property)
Legal Name GJM OPCO LLC
DBA Name JAGUAR LANDROVER MANHATTEN
Physical Address 787 11TH AVE, NEW YORK, NY, 10019, US
Mailing Address 787 11TH AVE, NEW YORK, NY, 10019, US
Phone (212) 549-2465
Fax -
E-mail RAQUELMOSQUERA@JLRMANHATTEN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State