Search icon

JAV CONSULTING INC.

Company Details

Name: JAV CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2001 (24 years ago)
Entity Number: 2621212
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 470 MAMARONECK AVE, SUITE 300, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAV CONSULTING INC Chief Executive Officer 470 MAMARONECK AVE, SUITE 300, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
JAV CONSULTING INC DOS Process Agent 470 MAMARONECK AVE, SUITE 300, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 470 MAMARONECK AVE, SUITE 300, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-21 2023-10-31 Address 470 MAMARONECK AVE, SUITE 300, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2020-04-21 2023-10-31 Address 470 MAMARONECK AVE, SUITE 300, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2007-08-15 2020-04-21 Address 1420 GRAND ST, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2007-08-15 2020-04-21 Address 180 SOUTH BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2001-03-27 2020-04-21 Address ANTHONY VACCARO, 1420 GRAND STREET, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2001-03-27 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231031003683 2023-10-31 BIENNIAL STATEMENT 2023-03-01
200421060245 2020-04-21 BIENNIAL STATEMENT 2019-03-01
130320000243 2013-03-20 ANNULMENT OF DISSOLUTION 2013-03-20
DP-2054097 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070815003205 2007-08-15 BIENNIAL STATEMENT 2007-03-01
010327000861 2001-03-27 CERTIFICATE OF INCORPORATION 2001-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1695928605 2021-03-13 0202 PPS 470 Mamaroneck Ave Ste 300, White Plains, NY, 10605-1839
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15152
Loan Approval Amount (current) 15152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-1839
Project Congressional District NY-16
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15247.06
Forgiveness Paid Date 2021-11-02
5309727402 2020-05-12 0202 PPP 470 Mamaroneck Avenue, White Plains, NY, 10605
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 522220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15321.74
Forgiveness Paid Date 2021-11-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State