Search icon

JACOB FEINBERG KATZ & MICHAELI CONSULTING GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JACOB FEINBERG KATZ & MICHAELI CONSULTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2007 (18 years ago)
Entity Number: 3491921
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Mechanical, Electrical, Plumbing, Fire Protection, Information Technology, Commissioning and Sustainable Engineering Design Services.
Address: 134 WEST 37TH STREET, 12 TH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Website http://www.jfkmcg.com

Phone +1 212-792-8703

Phone +1 212-792-8702

DOS Process Agent

Name Role Address
JACOB FEINBERG KATZ & MICHAELI CONSULTING GROUP LLC DOS Process Agent 134 WEST 37TH STREET, 12 TH FLOOR, NEW YORK, NY, United States, 10018

Unique Entity ID

CAGE Code:
5HXX3
UEI Expiration Date:
2019-02-21

Business Information

Doing Business As:
JFK&M ENGINEERS
Activation Date:
2018-02-21
Initial Registration Date:
2009-06-09

Commercial and government entity program

CAGE number:
5HXX3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-02-21

Contact Information

POC:
PATRICIA J. HILDEBRANDT
Corporate URL:
http://www.jfkmcg.com

Form 5500 Series

Employer Identification Number (EIN):
208766715
Plan Year:
2024
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-06 2020-01-24 Address 142 WEST 36TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-06-18 2009-03-06 Address 234 WEST 39TH STREET, 8TH FLOOR NORTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-03-20 2007-06-18 Address 15 WEST 72ND STREET, APT. 5E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200124060354 2020-01-24 BIENNIAL STATEMENT 2019-03-01
130514002163 2013-05-14 BIENNIAL STATEMENT 2013-03-01
110405002992 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090406002628 2009-04-06 BIENNIAL STATEMENT 2009-03-01
090306000175 2009-03-06 CERTIFICATE OF CHANGE 2009-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
861000.00
Total Face Value Of Loan:
861000.00
Date:
2020-05-27
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:
127421.00
Total Face Value Of Loan:
861000.00
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:
733579.00
Total Face Value Of Loan:
861000.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$861,000
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$861,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$868,265.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $860,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State