Search icon

JENKINS NEUROSPINE LLC

Headquarter

Company Details

Name: JENKINS NEUROSPINE LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2018 (7 years ago)
Entity Number: 5386961
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 65 EAST 96TH ST., SUITE 1B, NEW YORK, NY, United States, 10128

Links between entities

Type Company Name Company Number State
Headquarter of JENKINS NEUROSPINE LLC, CONNECTICUT 1287462 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 65 EAST 96TH ST., SUITE 1B, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
200902060333 2020-09-02 BIENNIAL STATEMENT 2020-08-01
181219000784 2018-12-19 CERTIFICATE OF PUBLICATION 2018-12-19
180802000739 2018-08-02 ARTICLES OF ORGANIZATION 2018-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8905787104 2020-04-15 0202 PPP 65 East 96TH ST Suite 1B, NEW YORK, NY, 10128-0730
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113252
Loan Approval Amount (current) 113252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0730
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114396.93
Forgiveness Paid Date 2021-04-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State