Search icon

JJ2500, INC.

Company Details

Name: JJ2500, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2019 (6 years ago)
Entity Number: 5479190
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 721 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIMMY LAUGHLIN DOS Process Agent 721 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14301

Licenses

Number Type Date Last renew date End date Address Description
0370-24-337852 Alcohol sale 2024-12-04 2024-12-04 2024-12-31 2939 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305 Food & Beverage Business
0340-23-327746 Alcohol sale 2024-06-11 2024-06-11 2024-12-31 2939 HYDE PARK BLVD, NIAGARA FALLS, New York, 14305 Restaurant

Filings

Filing Number Date Filed Type Effective Date
190122010212 2019-01-22 CERTIFICATE OF INCORPORATION 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5599628400 2021-02-09 0296 PPS 2500 Military Rd, Niagara Falls, NY, 14304-1506
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34121
Loan Approval Amount (current) 34121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-1506
Project Congressional District NY-26
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34523.91
Forgiveness Paid Date 2022-05-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State