Search icon

JEDER VALUATION CONSULTANTS INC.

Headquarter

Company Details

Name: JEDER VALUATION CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2007 (18 years ago)
Entity Number: 3550174
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 244 FIFTH AVENUE, SUITE 2007, NEW YORK, NY, United States, 10001
Principal Address: 244 5TH AVE, STE 2007, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA FEDER Chief Executive Officer 244 5TH AVE, STE 2007, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FIFTH AVENUE, SUITE 2007, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F11000002895
State:
FLORIDA
Type:
Headquarter of
Company Number:
1025827
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QLV4F1PMNZ49
CAGE Code:
8K4Q3
UEI Expiration Date:
2022-07-01

Business Information

Activation Date:
2021-04-29
Initial Registration Date:
2020-04-12

Licenses

Number Type Date End date
AMC-19-0080 Real estate appraisal management 2019-05-09 2025-05-08

History

Start date End date Type Value
2007-07-31 2007-08-17 Address 2393 CONEY ISLAND AVENUE, #19, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060822 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006764 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130716006318 2013-07-16 BIENNIAL STATEMENT 2013-07-01
120626002028 2012-06-26 BIENNIAL STATEMENT 2011-07-01
090908002123 2009-09-08 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
10832.00
Total Face Value Of Loan:
10800.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2300.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
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:
10833.32
Total Face Value Of Loan:
10833.32

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833.32
Current Approval Amount:
10833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10936.28
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10873.97

Date of last update: 28 Mar 2025

Sources: New York Secretary of State