Search icon

J.M. HARPER MEDIA LLC

Company Details

Name: J.M. HARPER MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Dec 2024 (4 months ago)
Date of dissolution: 10 Feb 2025
Entity Number: 7491565
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 327 MacDonough Street Apt 3, Brooklyn, NY, United States, 11233

DOS Process Agent

Name Role Address
Jason Harper DOS Process Agent 327 MacDonough Street Apt 3, Brooklyn, NY, United States, 11233

History

Start date End date Type Value
2024-12-23 2025-02-20 Address 327 MacDonough Street Apt 3, Brooklyn, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000266 2025-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-10
241223001132 2024-12-23 ARTICLES OF ORGANIZATION 2024-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6514577703 2020-05-01 0202 PPP APT 2 260 DECATUR ST, BROOKLYN, NY, 11233-1703
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11233-1703
Project Congressional District NY-08
Number of Employees 1
NAICS code -
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20984.82
Forgiveness Paid Date 2021-01-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State