Search icon

JPM FAMILY ENTERPRISES, LLC

Company Details

Name: JPM FAMILY ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2017 (8 years ago)
Entity Number: 5211081
ZIP code: 12060
County: Columbia
Place of Formation: New York
Address: 806 COUNTY ROUTE 5, EAST CHATHAM, NY, United States, 12060

DOS Process Agent

Name Role Address
JPM FAMILY ENTERPRISES, LLC DOS Process Agent 806 COUNTY ROUTE 5, EAST CHATHAM, NY, United States, 12060

History

Start date End date Type Value
2017-10-02 2023-10-09 Address 806 COUNTY ROUTE 5, EAST CHATHAM, NY, 12060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000833 2023-10-09 BIENNIAL STATEMENT 2023-10-01
191011060359 2019-10-11 BIENNIAL STATEMENT 2019-10-01
171211000958 2017-12-11 CERTIFICATE OF PUBLICATION 2017-12-11
171002000605 2017-10-02 ARTICLES OF ORGANIZATION 2017-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2834628310 2021-01-21 0248 PPP 806 County Route 5, East Chatham, NY, 12060-3020
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3502.3
Loan Approval Amount (current) 3502.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Chatham, COLUMBIA, NY, 12060-3020
Project Congressional District NY-19
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3521.37
Forgiveness Paid Date 2021-08-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State