Search icon

JOANNE DAVIS CONSULTING INC.

Company Details

Name: JOANNE DAVIS CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2000 (25 years ago)
Entity Number: 2485127
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 325 EAST 57TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 EAST 57TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOANNE DAVIS Chief Executive Officer 325 EAST 57TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-02-27 2006-03-31 Address 325 EAST 57TH ST, STE 7D, NEW YORK, NY, 10022, 2940, USA (Type of address: Chief Executive Officer)
2002-02-27 2006-03-31 Address 325 EAST 57TH ST, STE 7D, NEW YORK, NY, 10022, 2940, USA (Type of address: Principal Executive Office)
2002-02-27 2006-03-31 Address 325 EAST 57TH ST, STE 7D, NEW YORK, NY, 10022, 2940, USA (Type of address: Service of Process)
2000-03-13 2002-02-27 Address 325 EAST 57TH STREET, SUITE 7D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060640 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180326006102 2018-03-26 BIENNIAL STATEMENT 2018-03-01
160301006791 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006780 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120424002337 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100401003228 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080306002780 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060331002271 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040311002500 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020227002377 2002-02-27 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6413987110 2020-04-14 0202 PPP 325 East 57 St. 7D, NEW YORK, NY, 10022
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47600
Loan Approval Amount (current) 47600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48151.37
Forgiveness Paid Date 2021-06-15
7258308508 2021-03-05 0202 PPS 325 E 57th St Apt 7D, New York, NY, 10022-2937
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47600
Loan Approval Amount (current) 47600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-2937
Project Congressional District NY-12
Number of Employees 2
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47894.86
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State