Search icon

JONAS MANAGEMENT LLC

Company Details

Name: JONAS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2017 (7 years ago)
Entity Number: 5230253
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 725 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
JONAS MANAGEMENT LLC DOS Process Agent 725 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2017-11-06 2024-01-18 Address 725 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118004753 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220424000633 2022-04-24 BIENNIAL STATEMENT 2021-11-01
191104060359 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171106010513 2017-11-06 ARTICLES OF ORGANIZATION 2017-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1913547307 2020-04-28 0202 PPP 725 Church Avenue, Brooklyn, NY, 11218
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258000
Loan Approval Amount (current) 258000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261392.88
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State