Search icon

JBH CONSULTING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JBH CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2001 (24 years ago)
Entity Number: 2649082
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 3 PETER COOPER ROAD, 11C, NY, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES HEIMOWITZ DOS Process Agent 3 PETER COOPER ROAD, 11C, NY, NY, United States, 10010

Chief Executive Officer

Name Role Address
JAMES HEIMOWITZ Chief Executive Officer 3 PETER COOPER ROAD, 11C, NY, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
271089766
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-07 2025-06-07 Address 3 PETER COOPER ROAD, 11C, NY, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2025-06-07 Address 3 PETER COOPER ROAD, 11C, NY, NY, 10010, USA (Type of address: Service of Process)
2023-08-25 2023-08-25 Address 3 PETER COOPER ROAD, 11C, NY, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-06-07 Address 3 PETER COOPER ROAD, 11C, NY, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250607000308 2025-06-07 BIENNIAL STATEMENT 2025-06-07
230825003321 2023-08-25 BIENNIAL STATEMENT 2023-06-01
210603061588 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190605060209 2019-06-05 BIENNIAL STATEMENT 2019-06-01
180601002026 2018-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
71677.00
Total Face Value Of Loan:
71677.00
Date:
2020-05-03
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:
71677.00
Total Face Value Of Loan:
71677.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$71,677
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$72,493.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $71,677
Jobs Reported:
7
Initial Approval Amount:
$71,677
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$72,024.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $71,676

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State