Search icon

JD CONSULTING LLC

Company Details

Name: JD CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 1996 (28 years ago)
Entity Number: 2089664
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Activity Description: JD Consulting is an interior contracting company that does drywall, taping, lath, carpentry, metal, acoustical and specialty ceilings.
Address: 701 koehler ave. suite 4, RONKONKOMA, NY, United States, 11779

Contact Details

Website http://www.jdtraditional.com

Phone +1 631-549-1338

DOS Process Agent

Name Role Address
the llc DOS Process Agent 701 koehler ave. suite 4, RONKONKOMA, NY, United States, 11779

Agent

Name Role Address
christine boccia Agent 701 koehler avenue - suite 4, RONKONKOMA, NY, 11779

History

Start date End date Type Value
2007-08-28 2023-09-03 Address 199 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2004-12-08 2007-08-28 Address 48 NASSAU RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1998-12-29 2004-12-08 Address ATT: J. DONALDSON JR., 91 GREEN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1996-12-04 1998-12-29 Address ATTN: JAMES C. DONALDSON, JR., 1 BOUTON ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230903000450 2023-07-14 CERTIFICATE OF CHANGE BY ENTITY 2023-07-14
221205002357 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201201061049 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006167 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205007751 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141223006243 2014-12-23 BIENNIAL STATEMENT 2014-12-01
121226002155 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101220002521 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081119002331 2008-11-19 BIENNIAL STATEMENT 2008-12-01
070828002138 2007-08-28 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5055787702 2020-05-01 0235 PPP 199 Broadway, Huntington Station, NY, 11746
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2119263
Loan Approval Amount (current) 2119263
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 87
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2142720.05
Forgiveness Paid Date 2021-06-11
2386438405 2021-02-03 0235 PPS 199 Broadway, S Huntington, NY, 11746-1426
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1988000
Loan Approval Amount (current) 1988000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address S Huntington, SUFFOLK, NY, 11746-1426
Project Congressional District NY-01
Number of Employees 153
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2013457.44
Forgiveness Paid Date 2022-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202870 Trademark 2012-06-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-06-07
Termination Date 2014-02-12
Date Issue Joined 2013-07-25
Section 1114
Status Terminated

Parties

Name DONALDSON ACOUSTICS CO.,INC.
Role Plaintiff
Name JD CONSULTING LLC
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State