Search icon

JRM TRAVEL, LLC

Company Details

Name: JRM TRAVEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2018 (7 years ago)
Entity Number: 5451112
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 4 SCOTTSRIDGE CIRCLE, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
JOY DOAN DOS Process Agent 4 SCOTTSRIDGE CIRCLE, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2023-10-05 2024-11-05 Address 4 SCOTTSRIDGE CIRCLE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2018-11-30 2023-10-05 Address 4 SCOTTSRIDGE CIRCLE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105004062 2024-11-05 BIENNIAL STATEMENT 2024-11-05
231005000384 2023-10-05 BIENNIAL STATEMENT 2022-11-01
190214000565 2019-02-14 CERTIFICATE OF PUBLICATION 2019-02-14
181130010042 2018-11-30 ARTICLES OF ORGANIZATION 2018-11-30

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11100.00
Total Face Value Of Loan:
11100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11100
Current Approval Amount:
11100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6426.57

Date of last update: 23 Mar 2025

Sources: New York Secretary of State