Search icon

JLDM CORP.

Company Details

Name: JLDM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2928810
ZIP code: 10502
County: New York
Place of Formation: New York
Address: 1 Mill River Ln Apt C209, Ardsley, NY, United States, 10502
Principal Address: 210 W 82ND STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JLDM CORP. DOS Process Agent 1 Mill River Ln Apt C209, Ardsley, NY, United States, 10502

Chief Executive Officer

Name Role Address
KEVIN GORDON Chief Executive Officer 210 W 82ND STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 210 W 82ND STREET / UNIT 1R, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 210 W 82ND STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2013-08-09 2023-07-28 Address 210 W 82ND STREET / UNIT 1R, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2013-08-09 2023-07-28 Address 210 W 82ND STREET / UNIT 1R, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2009-09-01 2013-08-09 Address 210 W 82ND STREET / UNIT 1E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2009-09-01 2013-08-09 Address 210 W 82ND STREET / UNIT 1E, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2009-09-01 2013-08-09 Address 210 W 82ND STREET / UNIT 1E, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2007-08-06 2009-09-01 Address 210 W 82ND STREET / UNIT 1R, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2007-08-06 2009-09-01 Address 210 W 82ND STREET / UNIT 1R, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-08-06 2009-09-01 Address 210 W 82ND STREET / UNIT 1R, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728000127 2023-07-28 BIENNIAL STATEMENT 2023-07-01
220827000454 2022-08-27 BIENNIAL STATEMENT 2021-07-01
130809006665 2013-08-09 BIENNIAL STATEMENT 2013-07-01
110825002398 2011-08-25 BIENNIAL STATEMENT 2011-07-01
090901002128 2009-09-01 BIENNIAL STATEMENT 2009-07-01
070806002002 2007-08-06 BIENNIAL STATEMENT 2007-07-01
051017002690 2005-10-17 BIENNIAL STATEMENT 2005-07-01
030710000122 2003-07-10 CERTIFICATE OF INCORPORATION 2003-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6778547709 2020-05-01 0202 PPP 210 West 82nd Street, New York, NY, 10024
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) 60900
Loan Approval Amount (current) 60900
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, 10024-0002
Project Congressional District NY-12
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61554.68
Forgiveness Paid Date 2021-06-02
3388328307 2021-01-22 0202 PPS 210 W 82nd St, New York, NY, 10024-5443
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60900
Loan Approval Amount (current) 60900
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, 10024-5443
Project Congressional District NY-12
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61495.47
Forgiveness Paid Date 2022-01-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State