Search icon

JD CONCIERGE SERVICES GROUP, LLC

Company Details

Name: JD CONCIERGE SERVICES GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2006 (19 years ago)
Entity Number: 3356430
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 215 Park Ave South 11th Fl, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUXURY ATTACHE 401(K) PLAN 2021 161762491 2022-07-25 JD CONCIERGE SERVICES GROUP, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561500
Sponsor’s telephone number 2123580200
Plan sponsor’s address 215 PARK AVE SOUTH, 11TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JACKIE PESTANA
LUXURY ATTACHE 401(K) PLAN 2020 161762491 2022-07-25 JD CONCIERGE SERVICES GROUP, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561500
Sponsor’s telephone number 2123580200
Plan sponsor’s address 215 PARK AVE SOUTH, 11TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JACKIE PESTANA
LUXURY ATTACHE 401(K) PLAN 2019 161762491 2020-07-13 JD CONCIERGE SERVICES GROUP, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561500
Sponsor’s telephone number 2123580200
Plan sponsor’s address 41 MADISON AVE. 25TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing JACKIE PESTANA

DOS Process Agent

Name Role Address
JD CONCIERGE SERVICES GROUP, LLC DOS Process Agent 215 Park Ave South 11th Fl, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-01-09 2024-06-11 Address 215 Park Ave South 11th Fl, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-04-12 2024-01-09 Address 41 MADISON AVE 25TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-05-02 2019-04-12 Address 118 E 25TH ST 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-05-24 2014-05-02 Address LUXURY ATTACHE, 118 E 25TH ST 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-07-07 2012-05-24 Address LEXURY ATTACHE, 118 E 25TH ST 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-05-02 2008-07-07 Address ATTN: NEAL WEINSTEIN, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611004183 2024-05-13 COURT ORDER 2024-05-13
240109001270 2023-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-20
220203003835 2022-02-03 BIENNIAL STATEMENT 2022-02-03
190412060444 2019-04-12 BIENNIAL STATEMENT 2018-05-01
140502006366 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120524006039 2012-05-24 BIENNIAL STATEMENT 2012-05-01
080707002011 2008-07-07 BIENNIAL STATEMENT 2008-05-01
070315000290 2007-03-15 CERTIFICATE OF PUBLICATION 2007-03-15
060502000901 2006-05-02 ARTICLES OF ORGANIZATION 2006-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239277709 2020-05-01 0202 PPP 215 PARK AVE S FL 11, NEW YORK, NY, 10003
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250760
Loan Approval Amount (current) 250760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253852.29
Forgiveness Paid Date 2021-07-29
3286308409 2021-02-04 0202 PPS 215 Park Ave S Fl 11, New York, NY, 10003-1626
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290842
Loan Approval Amount (current) 290842
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, 10003-1626
Project Congressional District NY-12
Number of Employees 15
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 293718.55
Forgiveness Paid Date 2022-02-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State