Search icon

COLLETTE JONES, LLC

Company Details

Name: COLLETTE JONES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2022 (3 years ago)
Entity Number: 6530478
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1590 Roosevelt St, Baldwin, NY, United States, 11510

DOS Process Agent

Name Role Address
COLLETTE JONES DOS Process Agent 1590 Roosevelt St, Baldwin, NY, United States, 11510

History

Start date End date Type Value
2023-01-24 2024-07-30 Address 1590 Roosevelt St, Baldwin, NY, 11510, 1629, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730019089 2024-07-30 BIENNIAL STATEMENT 2024-07-30
230124004002 2022-09-20 CERTIFICATE OF PUBLICATION 2022-09-20
220706001808 2022-07-06 ARTICLES OF ORGANIZATION 2022-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5683448201 2020-08-08 0202 PPP 17 West Street, Nyack, NY, 10960-2817
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2542
Loan Approval Amount (current) 2542
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 Nyack, ROCKLAND, NY, 10960-2817
Project Congressional District NY-17
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2569.86
Forgiveness Paid Date 2021-09-15

Date of last update: 21 Mar 2025

Sources: New York Secretary of State