Search icon

JF MOTORS GROUP LLC

Company Details

Name: JF MOTORS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2018 (7 years ago)
Entity Number: 5377868
ZIP code: 11003
County: Queens
Place of Formation: New York
Address: 129 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
JF MOTORS GROUP LLC C/O DILENY TAVAREZ DOS Process Agent 129 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2018-07-18 2021-03-25 Address 60-20 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210325060423 2021-03-25 BIENNIAL STATEMENT 2020-07-01
180924000862 2018-09-24 CERTIFICATE OF PUBLICATION 2018-09-24
180718010314 2018-07-18 ARTICLES OF ORGANIZATION 2018-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9122797301 2020-05-01 0235 PPP 129 Hempstead Tpke, ELMONT, NY, 11003
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24870.22
Loan Approval Amount (current) 24870
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 N
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 441120
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 25117.11
Forgiveness Paid Date 2021-05-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State