Search icon

J.T.H. CONSULTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.T.H. CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2001 (24 years ago)
Entity Number: 2653818
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 168 OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 168 OVERLOOK RD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
JAMES T HUGHES Chief Executive Officer 168 OVERLOOK RD, POUGHKEEPSIE, NY, United States, 12603

Links between entities

Type:
Headquarter of
Company Number:
2946269
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1256760
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
141834366
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 168 OVERLOOK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-01-19 Address 168 OVERLOOK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-01-19 2025-06-01 Address 168 OVERLOOK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601038242 2025-06-01 BIENNIAL STATEMENT 2025-06-01
240119002545 2024-01-19 BIENNIAL STATEMENT 2024-01-19
171023000449 2017-10-23 ANNULMENT OF DISSOLUTION 2017-10-23
DP-2146463 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050916002729 2005-09-16 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
31600.00
Total Face Value Of Loan:
31600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31600
Current Approval Amount:
31600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31946.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State