Search icon

JDRF INTERNATIONAL

Company Details

Name: JDRF INTERNATIONAL
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Nov 1974 (50 years ago)
Entity Number: 355674
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-08-15 2024-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-06-17 2012-04-27 Name JUVENILE DIABETES RESEARCH FOUNDATION INTERNATIONAL
2003-05-29 2018-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-05-29 2024-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-01-03 2003-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-03 2003-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1988-11-01 2000-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-11-01 2000-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1975-05-27 1988-11-01 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-05-27 1988-11-01 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004551 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
180815000393 2018-08-15 CERTIFICATE OF CHANGE 2018-08-15
20151222065 2015-12-22 ASSUMED NAME LLC INITIAL FILING 2015-12-22
120427000007 2012-04-27 CERTIFICATE OF AMENDMENT 2012-04-27
030617000222 2003-06-17 CERTIFICATE OF AMENDMENT 2003-06-17
030529000069 2003-05-29 CERTIFICATE OF CHANGE 2003-05-29
000103000659 2000-01-03 CERTIFICATE OF CHANGE 2000-01-03
B702067-2 1988-11-01 CERTIFICATE OF AMENDMENT 1988-11-01
A236186-3 1975-05-27 CERTIFICATE OF AMENDMENT 1975-05-27
A192895-9 1974-11-08 APPLICATION OF AUTHORITY 1974-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4360888205 2020-08-06 0202 PPP 200 Vesey Street FL 28, NEW YORK, NY, 10281-1004
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10281-1004
Project Congressional District NY-10
Number of Employees 381
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10084109.59
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State