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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
47600.00
Total Face Value Of Loan:
47600.00
Date:
2020-04-14
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:
47600.00
Total Face Value Of Loan:
47600.00
Date:
2012-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20200.00
Total Face Value Of Loan:
20200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47600
Current Approval Amount:
47600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48151.37
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47600
Current Approval Amount:
47600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47894.86

Date of last update: 31 Mar 2025

Sources: New York Secretary of State