Search icon

JOSE-MEDINA LLC

Company Details

Name: JOSE-MEDINA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2024 (8 months ago)
Entity Number: 7431219
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 461 Smith St, Central Islip, NY, United States, 11722

DOS Process Agent

Name Role Address
JOSE-MEDINA LLC DOS Process Agent 461 Smith St, Central Islip, NY, United States, 11722

Filings

Filing Number Date Filed Type Effective Date
240930019672 2024-09-30 ARTICLES OF ORGANIZATION 2024-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
259762 CNV_SI INVOICED 2003-04-09 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-07-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-16344.00
Total Face Value Of Loan:
0.00
Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14166.00
Total Face Value Of Loan:
14166.00
Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10053.00
Total Face Value Of Loan:
10053.00
Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14166.00
Total Face Value Of Loan:
14166.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14166
Current Approval Amount:
14166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14230.53
Date Approved:
2021-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
14166
Current Approval Amount:
14166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4675
Current Approval Amount:
4675
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4701.49
Date Approved:
2021-05-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20969.98
Date Approved:
2020-07-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1719
Current Approval Amount:
1719
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10053
Current Approval Amount:
10053
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 19 Mar 2025

Sources: New York Secretary of State