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: Service of Process)
2013-08-09 2023-07-28 Address 210 W 82ND STREET / UNIT 1R, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
60900.00
Total Face Value Of Loan:
60900.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
60900.00
Total Face Value Of Loan:
60900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60900
Current Approval Amount:
60900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61554.68
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60900
Current Approval Amount:
60900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61495.47

Date of last update: 29 Mar 2025

Sources: New York Secretary of State