Search icon

ILLY BLUE JAM LLC

Headquarter

Company Details

Name: ILLY BLUE JAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2019 (5 years ago)
Entity Number: 5651361
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 175 BROADWAY, NEW YORK, NY, United States, 10007

Links between entities

Type Company Name Company Number State
Headquarter of ILLY BLUE JAM LLC, CONNECTICUT 1329321 CONNECTICUT

DOS Process Agent

Name Role Address
C/O ASG EQUITIES DOS Process Agent 175 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2019-11-06 2020-04-30 Address 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200430000017 2020-04-30 CERTIFICATE OF CHANGE 2020-04-30
200415000059 2020-04-15 CERTIFICATE OF PUBLICATION 2020-04-15
191106010182 2019-11-06 ARTICLES OF ORGANIZATION 2019-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2654187305 2020-04-29 0202 PPP 175 Broadway Fl.2, NEW YORK, NY, 10007
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30649
Loan Approval Amount (current) 30649
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33263
Servicing Lender Name Rockland Trust Company
Servicing Lender Address 288 Union St, ROCKLAND, MA, 02370-1803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33263
Originating Lender Name Rockland Trust Company
Originating Lender Address ROCKLAND, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30903.56
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State