Name: | JOINT EFFORT CONSULTING COMPANY, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2008 (16 years ago) |
Entity Number: | 3751663 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 110 OLD MAMARONECK RD, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN DONATH | DOS Process Agent | 110 OLD MAMARONECK RD, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
JONATHAN DONATH | Chief Executive Officer | 110 OLD MAMARONECK RD, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-10 | 2011-03-17 | Address | 472 GRAMATAN AVENUE, APT A5, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201215060412 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
161206008114 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141210007025 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121211006206 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110317002962 | 2011-03-17 | BIENNIAL STATEMENT | 2010-12-01 |
081210000647 | 2008-12-10 | CERTIFICATE OF INCORPORATION | 2008-12-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1350837709 | 2020-05-01 | 0202 | PPP | 110 Old Mamaroneck Road, White Plains, NY, 10605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State