Search icon

JECTNYC LLC

Headquarter

Company Details

Name: JECTNYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2024 (10 months ago)
Entity Number: 7336093
ZIP code: 10017
County: New York
Address: 11 CHRISTOPHER STREET, GROUND FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of JECTNYC LLC, FLORIDA M21000013938 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JECTNYC LLC 401(K) PLAN 2023 824550028 2024-06-21 JECTNYC LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446190
Sponsor’s telephone number 9175736806
Plan sponsor’s address 11 CHRISTOPHER STREET, NEW YORK, NY, 10014
JECTNYC LLC 401(K) PLAN 2022 824550028 2023-09-20 JECTNYC LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446190
Sponsor’s telephone number 9175736806
Plan sponsor’s address 11 CHRISTOPHER STREET, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 CHRISTOPHER STREET, GROUND FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 11 CHRISTOPHER STREET, GROUND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-05-23 2024-08-08 Address 11 CHRISTOPHER STREET, GROUND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808003689 2024-08-08 CERTIFICATE OF PUBLICATION 2024-08-08
240523003413 2024-05-23 ARTICLES OF ORGANIZATION 2024-05-23
240523003439 2024-05-23 CERTIFICATE OF MERGER 2024-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2566588303 2021-01-21 0202 PPS 20 5th Ave Apt 8D, New York, NY, 10011-8854
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47190
Loan Approval Amount (current) 47190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-8854
Project Congressional District NY-10
Number of Employees 8
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47506.02
Forgiveness Paid Date 2021-09-29
1171937709 2020-05-01 0202 PPP 300 W 12TH ST APT 4E, NEW YORK, NY, 10014
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34140
Loan Approval Amount (current) 34140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34443.9
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State