Search icon

JDR CONSULTING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JDR CONSULTING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2004 (21 years ago)
Entity Number: 3025588
ZIP code: 10033
County: New York
Place of Formation: Delaware
Address: 4305 BROADWAY, STE 41, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4305 BROADWAY, STE 41, NEW YORK, NY, United States, 10033

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5R0M7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-06-30
SAM Expiration:
2023-06-29

Contact Information

POC:
JOHN D. RIVERS
Phone:
+1 888-481-7755
Fax:
+1 212-923-8222

Form 5500 Series

Employer Identification Number (EIN):
371483156
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-21 2014-08-13 Address 4305 BROADWAY / #41, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2004-03-12 2012-05-21 Address 4305 BROADWAY, STE. 41, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140813002070 2014-08-13 BIENNIAL STATEMENT 2014-03-01
120521002363 2012-05-21 BIENNIAL STATEMENT 2012-03-01
100503002082 2010-05-03 BIENNIAL STATEMENT 2010-03-01
080725002514 2008-07-25 BIENNIAL STATEMENT 2008-03-01
060315002498 2006-03-15 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114200
Current Approval Amount:
114200
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
115012.09
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103000
Current Approval Amount:
103000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
103523.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State