Search icon

JEALOUS MISTRESS LLC

Company Details

Name: JEALOUS MISTRESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2019 (6 years ago)
Entity Number: 5527128
ZIP code: 06488
County: Kings
Place of Formation: New York
Address: 151 W GILBERT ROAD, SOUTHBURY, CT, United States, 06488

Agent

Name Role Address
JEALOUS MISTRESS, LLC Agent 313 SAINT MARKS AVENUE, APARTMENT 2W, BROOKLYN, NY, 11238

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 151 W GILBERT ROAD, SOUTHBURY, CT, United States, 06488

History

Start date End date Type Value
2019-04-03 2020-09-15 Address 313 SAINT MARKS AVENUE, APARTMENT 2W, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915000655 2020-09-15 CERTIFICATE OF CHANGE 2020-09-15
190923000492 2019-09-23 CERTIFICATE OF PUBLICATION 2019-09-23
190403010451 2019-04-03 ARTICLES OF ORGANIZATION 2019-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5954527404 2020-05-13 0202 PPP 313 Saint Marks Avenue 2w, Brooklyn, NY, 11238
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6232.27
Forgiveness Paid Date 2020-11-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State