Search icon

JAMESPORT BAGELS, LLC

Company Details

Name: JAMESPORT BAGELS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2018 (7 years ago)
Entity Number: 5260620
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 565 BROADHOLLOW RD., SUITE 4, FARMINGDALE, NY, United States, 11735

Agent

Name Role Address
KILESHWAR MATHURA Agent 565 BROADHOLLOW RD., SUITE 4, FARMINGDALE, NY, 11735

DOS Process Agent

Name Role Address
KILESHWAR MATHURA DOS Process Agent 565 BROADHOLLOW RD., SUITE 4, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
180104010043 2018-01-04 ARTICLES OF ORGANIZATION 2018-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2181937707 2020-05-01 0235 PPP 1451 MAIN RD, JAMESPORT, NY, 11947
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6392
Loan Approval Amount (current) 6392
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMESPORT, SUFFOLK, NY, 11947-0001
Project Congressional District NY-01
Number of Employees 40
NAICS code 424210
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 6451.34
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State