Search icon

JLO ENTERPRISES LLC

Company Details

Name: JLO ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2018 (7 years ago)
Entity Number: 5279645
ZIP code: 11217
County: Kings
Place of Formation: New York
Activity Description: JLO Enterprises is a consulting firm that provides proposal management, compliance and writing support to companies pursuing Federal Government contracts by responding to requests for proposals (RFPs).
Address: 333 SCHERMERHORN STREET, #15F, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 301-979-3666

Website https://JLOEnterprisesLLC.com

DOS Process Agent

Name Role Address
JANET LYNN OWENS DOS Process Agent 333 SCHERMERHORN STREET, #15F, BROOKLYN, NY, United States, 11217

Filings

Filing Number Date Filed Type Effective Date
180202010433 2018-02-02 ARTICLES OF ORGANIZATION 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2202447408 2020-05-05 0202 PPP 333 SCHERMERHORN ST APT 15F, BROOKLYN, NY, 11217-1882
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15399.77
Loan Approval Amount (current) 15399.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 217033
Servicing Lender Name Brooklyn Cooperative FCU
Servicing Lender Address 1474 Myrtle Ave, NEW YORK CITY, NY, 11237-5128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-1882
Project Congressional District NY-10
Number of Employees 1
NAICS code 541690
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 217033
Originating Lender Name Brooklyn Cooperative FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15529.3
Forgiveness Paid Date 2021-03-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State