Search icon

JEMMS IMAGING SERVICES LLC

Company Details

Name: JEMMS IMAGING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Oct 2018 (7 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 5432967
ZIP code: 10004
County: Suffolk
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEMMS IMAGING SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 832668270 2020-05-18 JEMMS IMAGING SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 6319497824
Plan sponsor’s address 916 DOANE AVENUE, BELLPORT, NY, 117131530

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing EDWARD ROJAS
JEMMS IMAGING SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2018 832668270 2019-06-13 JEMMS IMAGING SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 6319497824
Plan sponsor’s address 916 DOANE AVENUE, BELLPORT, NY, 117131530

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC Agent 11 BROADWAY SUITE 615, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2018-10-26 2024-11-01 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2018-10-26 2024-11-01 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038649 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
181026010152 2018-10-26 ARTICLES OF ORGANIZATION 2018-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4527048203 2020-08-06 0235 PPP 103 COOPER ST Suite 3, BABYLON, NY, 11702-2319
Loan Status Date 2022-04-16
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3152.12
Loan Approval Amount (current) 3152.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BABYLON, SUFFOLK, NY, 11702-2319
Project Congressional District NY-02
Number of Employees 1
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State