Search icon

JUMPSCALE, LLC

Company Details

Name: JUMPSCALE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2018 (7 years ago)
Entity Number: 5383909
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 114 E. 25TH STREET, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUMPSCALE 401(K) PLAN 2023 830878850 2024-05-21 JUMPSCALE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 3479212210
Plan sponsor’s address 144 LANCASTER ST, ALBANY, NY, 12210

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 114 E. 25TH STREET, NEW YORK, NY, United States, 10010

Agent

Name Role Address
DANIEL ROTH Agent 114 E. 25TH STREET, NEW YORK, NY, 10010

Filings

Filing Number Date Filed Type Effective Date
180919000395 2018-09-19 CERTIFICATE OF PUBLICATION 2018-09-19
180730000329 2018-07-30 APPLICATION OF AUTHORITY 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5250898408 2021-02-08 0248 PPS 144 Lancaster St, Albany, NY, 12210-1904
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80827
Loan Approval Amount (current) 80827
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12210-1904
Project Congressional District NY-20
Number of Employees 5
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81427.68
Forgiveness Paid Date 2021-11-10
2889647208 2020-04-16 0202 PPP 114 East 25th, NEW YORK, NY, 10010-2914
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92387.5
Loan Approval Amount (current) 92387.5
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-2914
Project Congressional District NY-12
Number of Employees 5
NAICS code 541612
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 93524.28
Forgiveness Paid Date 2021-07-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State