Search icon

JEANNETTE MCCLENNAN LLC

Company Details

Name: JEANNETTE MCCLENNAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2004 (21 years ago)
Entity Number: 3116047
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 109 WEST 118TH, NEW YORK, NY, United States, 10026

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DMWCGM9NLFG6 2024-11-29 109 W 118TH ST, NEW YORK, NY, 10026, 1807, USA 109 WEST 118 STREET, NEW YORK, NY, 10026, 1807, USA

Business Information

Doing Business As MCCLENNAN GROUP
URL www.mcclennangroup.com
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-12-15
Initial Registration Date 2021-11-16
Entity Start Date 2004-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613, 541720, 541810, 541820, 541890, 541910
Product and Service Codes R422, R499, R608, R701

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEANNETTE MCCLENNAN
Role PRESIDENT
Address 109 WEST 118 STREET, NEW YORK, NY, 10026, 1807, USA
Government Business
Title PRIMARY POC
Name HAROLD BOLLING
Role CHIEF PARTNERSHIP OFFICER
Address 109 WEST 118 STREET, NEW YORK, NY, 10026, 1807, USA
Title ALTERNATE POC
Name HAROLD BOLLING
Role CHIEF PARTNERSHIP
Address 109 WEST 118TH STREET, NEW YORK, NY, 10026, USA
Past Performance
Title PRIMARY POC
Name HAROLD BOLLING
Role CHIEF PARTNERSHIP OFFICER
Address 109 WEST 118TH STREET, NEW YORK, NY, 10026, USA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 109 WEST 118TH, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2004-10-20 2024-10-02 Address 109 WEST 118TH, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005652 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220104000916 2022-01-04 BIENNIAL STATEMENT 2022-01-04
161011006417 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141103006173 2014-11-03 BIENNIAL STATEMENT 2014-10-01
121017002243 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101012002198 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081002002753 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061026002273 2006-10-26 BIENNIAL STATEMENT 2006-10-01
041020000595 2004-10-20 ARTICLES OF ORGANIZATION 2004-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929678203 2020-07-31 0202 PPP 110 E 25TH ST, NEW YORK, NY, 10010-2913
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-2913
Project Congressional District NY-12
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21022.25
Forgiveness Paid Date 2021-07-02
4651588503 2021-02-26 0202 PPS 110 E 25th St, New York, NY, 10010-2913
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10010-2913
Project Congressional District NY-12
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.23
Forgiveness Paid Date 2021-12-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2679605 JEANNETTE MCCLENNAN LLC MCCLENNAN GROUP DMWCGM9NLFG6 109 W 118TH ST, NEW YORK, NY, 10026-1807
Capabilities Statement Link -
Phone Number 973-214-7271
Fax Number -
E-mail Address harold@mcclennangroup.com
WWW Page www.mcclennangroup.com
E-Commerce Website https://www.mcclennangroup.com
Contact Person HAROLD BOLLING
County Code (3 digit) 061
Congressional District 13
Metropolitan Statistical Area 5600
CAGE Code 989D7
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative The McClennan Group is a digital marketing solutions agency that creates customized programs/products and services that drive personalization and engagement using human-centered design methods
Special Equipment/Materials (none given)
Business Type Percentages Research and Development (20 %) Service (80 %)
Keywords Application Development, Coding, Project Management, Consulting Service, Focus Group, Web Development, Data Analytics, UX, Digital Advertising, Data Management & Development, Website Development, Digital Marketing, Development & Project Management, Translation Services, Digital Design and Development, Media Management, Content Creation, Strategy Development, Quantitative Market Research, Human-Centered Design, Development & Digital Services, Product Innovation, Graphic Design, Product Management
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jeannette McClennan
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 541720
NAICS Code's Description Research and Development in the Social Sciences and Humanities
Buy Green Yes
Code 541810
NAICS Code's Description Advertising Agencies
Buy Green Yes
Code 541820
NAICS Code's Description Public Relations Agencies
Buy Green Yes
Code 541890
NAICS Code's Description Other Services Related to Advertising
Buy Green Yes
Code 541910
NAICS Code's Description Marketing Research and Public Opinion Polling
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Humana
Start 2019-01-02
End 2022-12-30
Value 2000000
Contact Jeannette McClennan
Phone 917-842-0364
Name IBM
Contract Cyber Security
Start 2022-04-01
End 2024-03-31
Value 2000000
Contact Jeannette McClennan
Phone 917-842-0364
Name CareFirst
Contract Heathworks EAP
Start 2021-02-09
End 2021-12-10
Value 880000
Contact Jeannette McClennan
Phone 917-842-0364

Date of last update: 29 Mar 2025

Sources: New York Secretary of State