Search icon

JURAST LLC

Company Details

Name: JURAST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Feb 2018 (7 years ago)
Date of dissolution: 09 Jan 2019
Entity Number: 5282934
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-08 2018-03-01 Address ATTN: DIANE LIFTON, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-81885 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-81886 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190109000450 2019-01-09 ARTICLES OF DISSOLUTION 2019-01-09
180516000380 2018-05-16 CERTIFICATE OF PUBLICATION 2018-05-16
180301000710 2018-03-01 CERTIFICATE OF CHANGE 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
51880.00
Total Face Value Of Loan:
51880.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51880
Current Approval Amount:
51880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52450.56

Date of last update: 24 Mar 2025

Sources: New York Secretary of State