Search icon

F/V JOLLY ROGER LLC

Company Details

Name: F/V JOLLY ROGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2018 (7 years ago)
Entity Number: 5297037
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 31 N. FLEMING CT. #340, MONTAUK, NY, United States, 11954

Agent

Name Role Address
VINCENT DAMM Agent 31 N. FLEMING CT. #340, MONTAUK, NY, 11954

DOS Process Agent

Name Role Address
VINCENT DAMM DOS Process Agent 31 N. FLEMING CT. #340, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2018-03-05 2024-01-18 Address 31 N. FLEMING CT. #340, MONTAUK, NY, 11954, USA (Type of address: Registered Agent)
2018-03-05 2024-01-18 Address 31 N. FLEMING CT. #340, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003163 2024-01-18 BIENNIAL STATEMENT 2024-01-18
180718000885 2018-07-18 CERTIFICATE OF PUBLICATION 2018-07-18
180305010080 2018-03-05 ARTICLES OF ORGANIZATION 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3176727104 2020-04-11 0235 PPP 31 N FLEMING CT, MONTAUK, NY, 11954-5089
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42235
Loan Approval Amount (current) 42235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5089
Project Congressional District NY-01
Number of Employees 4
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42747.61
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State