Search icon

J.D. COMPS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.D. COMPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1999 (26 years ago)
Entity Number: 2451575
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 623 BROADWAY, NEWBURGH, NY, United States, 12550
Address: 99 WISNER AVENUE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 WISNER AVENUE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
DAVID PARON Chief Executive Officer 623 BROADWAY, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2003-12-10 2015-05-06 Address 623 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1999-12-20 2003-12-10 Address 725 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150506000660 2015-05-06 CERTIFICATE OF CHANGE 2015-05-06
080103002443 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060120002266 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031210002586 2003-12-10 BIENNIAL STATEMENT 2003-12-01
991220000413 1999-12-20 CERTIFICATE OF INCORPORATION 1999-12-20

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
9900.00
Total Face Value Of Loan:
9900.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9900
Current Approval Amount:
9900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10010.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State