Search icon

JDA FUNDS MANAGEMENT INC.

Company Details

Name: JDA FUNDS MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2008 (17 years ago)
Entity Number: 3689401
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 305 EAST 51ST STREET, APT 14D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY D APPEL Chief Executive Officer 305 EAST 51ST STREET, APT 14D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 EAST 51ST STREET, APT 14D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-07-12 2018-01-05 Address 200 E 69TH STREET / 18D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-07-12 2018-01-05 Address 200 E 69TH STREET / 18D, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2010-07-12 2018-01-05 Address 200 E 69TH ST / SUITE 18D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-06-25 2010-07-12 Address 200 E 69TH ST., STE 18D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180105002015 2018-01-05 BIENNIAL STATEMENT 2016-06-01
120910002007 2012-09-10 BIENNIAL STATEMENT 2012-06-01
100712002168 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080625000791 2008-06-25 CERTIFICATE OF INCORPORATION 2008-06-25

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8388.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State