Search icon

J. CALLAHAN CONSULTING INC.

Company Details

Name: J. CALLAHAN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373724
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: 299 Broadway, Suite 1420, New York, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART ROSENBLUM CPA ESQ DOS Process Agent 488 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CALLAHAN Chief Executive Officer 299 BROADWAY SUITE 1420, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 299 BROADWAY SUITE 1420, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2005-06-21 2023-11-13 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-06-21 2023-11-13 Address 299 BROADWAY SUITE 1420, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2001-09-26 2005-06-21 Address 11 SOUNDVIEW DR, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2001-09-26 2005-06-21 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2001-09-26 2005-06-21 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-05-03 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-03 2001-09-26 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113004310 2023-11-13 BIENNIAL STATEMENT 2023-05-01
130517002236 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110607002154 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090427002127 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070516002978 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050621002770 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030429003115 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010926002333 2001-09-26 BIENNIAL STATEMENT 2001-05-01
990503000297 1999-05-03 CERTIFICATE OF INCORPORATION 1999-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4708007107 2020-04-13 0202 PPP 299 BROADWAY STE 1420, NEW YORK, NY, 10007-1887
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
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, 10007-1887
Project Congressional District NY-10
Number of Employees 21
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352168.06
Forgiveness Paid Date 2020-12-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State