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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
822926689
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1377350.00
Total Face Value Of Loan:
1377350.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1377350
Current Approval Amount:
1377350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1390923.02

Motor Carrier Census

DBA Name:
JAGUAR LANDROVER MANHATTEN
Carrier Operation:
Interstate
Add Date:
2018-01-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State