Search icon

GEAR JAMMERZ, LLC

Company Details

Name: GEAR JAMMERZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2018 (6 years ago)
Entity Number: 5444045
ZIP code: 13782
County: Delaware
Place of Formation: New York
Address: 37202 STATE HIGHWAY 10, HAMDEN, NY, United States, 13782

DOS Process Agent

Name Role Address
GEAR JAMMERZ, LLC DOS Process Agent 37202 STATE HIGHWAY 10, HAMDEN, NY, United States, 13782

History

Start date End date Type Value
2018-11-15 2024-11-01 Address 37202 STATE HIGHWAY 10, HAMDEN, NY, 13782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034138 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101001970 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102060807 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190221000276 2019-02-21 CERTIFICATE OF PUBLICATION 2019-02-21
181115010221 2018-11-15 ARTICLES OF ORGANIZATION 2018-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4749627101 2020-04-13 0248 PPP 37202 State Hwy 10, HAMDEN, NY, 13782
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17477.5
Loan Approval Amount (current) 17477.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, DELAWARE, NY, 13782-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17699.85
Forgiveness Paid Date 2021-07-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State