Search icon

JENNIFER BROWN LLC

Headquarter

Company Details

Name: JENNIFER BROWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2007 (18 years ago)
Entity Number: 3524596
ZIP code: 19067
County: Sullivan
Place of Formation: New York
Address: 25 S Main Street, Suite 13, Yardley, PA, United States, 19067

Links between entities

Type Company Name Company Number State
Headquarter of JENNIFER BROWN LLC, ILLINOIS LLC_07608756 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LVHSKENRQEK7 2024-04-24 25 S MAIN ST STE 13, YARDLEY, PA, 19067, 1527, USA 25 S MAIN STREET, SUITE 13, YARDLEY, PA, 19067, USA

Business Information

URL http://www.jenniferbrownconsulting.com
Division Name JENNIFER BROWN CONSULTING
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-05-10
Initial Registration Date 2009-05-18
Entity Start Date 2006-06-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541612, 541613, 541618, 541690, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT BEAVEN
Address 25 S MAIN STREET, SUITE 13, YARDLEY, PA, 19067, USA
Government Business
Title PRIMARY POC
Name ROBERT BEAVEN
Role COO/CRO
Address 25 S MAIN STREET, SUITE 13, YARDLEY, PA, 19067, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENNIFER BROWN, LLC 401(K) PROFIT SHARING PLAN 2023 260289431 2024-09-30 JENNIFER BROWN, LLC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 8885221599
Plan sponsor’s address 90 CORNELL STREET,, SUITE 1489, KINGSTON, NY, 12401
JENNIFER BROWN, LLC 401(K) PROFIT SHARING PLAN 2022 260289431 2023-11-02 JENNIFER BROWN, LLC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 8885221599
Plan sponsor’s address 90 CORNELL STREET,, SUITE 1489, KINGSTON, NY, 12401
JENNIFER BROWN, LLC 401(K) PROFIT SHARING PLAN 2021 260289431 2022-04-05 JENNIFER BROWN, LLC. 12
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 8885221599
Plan sponsor’s address 20 EAST 9TH STREET,, SUITE 4U, NEW YORK, NY, 10003
JENNIFER BROWN, LLC 401(K) PROFIT SHARING PLAN 2021 260289431 2023-10-25 JENNIFER BROWN, LLC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 8885221599
Plan sponsor’s address 20 EAST 9TH STREET,, SUITE 4U, NEW YORK, NY, 10003
JENNIFER BROWN, LLC 401(K) PROFIT SHARING PLAN 2021 260289431 2023-04-10 JENNIFER BROWN, LLC. 14
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 8885221599
Plan sponsor’s address 20 EAST 9TH STREET,, SUITE 4U, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
JENNIFER BROWN CONSULTING DOS Process Agent 25 S Main Street, Suite 13, Yardley, PA, United States, 19067

History

Start date End date Type Value
2009-04-22 2023-05-01 Address 20 E 9TH ST #4U, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-05-31 2009-04-22 Address 20 EAST 9TH ST., STE. 4U, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000382 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220222001973 2022-02-22 BIENNIAL STATEMENT 2022-02-22
170509006238 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150528006104 2015-05-28 BIENNIAL STATEMENT 2015-05-01
130613006614 2013-06-13 BIENNIAL STATEMENT 2013-05-01
110513002991 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090422002723 2009-04-22 BIENNIAL STATEMENT 2009-05-01
080227000852 2008-02-27 CERTIFICATE OF PUBLICATION 2008-02-27
070531000537 2007-05-31 ARTICLES OF ORGANIZATION 2007-05-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4516565005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JENNIFER BROWN LLC
Recipient Name Raw JENNIFER BROWN LLC
Recipient Address 20 E 9TH ST UNIT 4U, NEW YORK, NEW YORK, NEW YORK, 10003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6563978610 2021-03-23 0248 PPP 1180 County Highway 27, Richfield Springs, NY, 13439-2752
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2513.55
Loan Approval Amount (current) 2513.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richfield Springs, OTSEGO, NY, 13439-2752
Project Congressional District NY-21
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2538.96
Forgiveness Paid Date 2022-03-29
7706688500 2021-03-06 0202 PPS 20 E 9th St Ste 4U, New York, NY, 10003-5944
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
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, 10003-5944
Project Congressional District NY-12
Number of Employees 8
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146168.38
Forgiveness Paid Date 2022-01-03
1680417704 2020-05-01 0202 PPP 20 EAST 9TH STREET, New York, NY, 10003
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131235
Loan Approval Amount (current) 131235
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 6
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 132196
Forgiveness Paid Date 2021-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State