Search icon

JMP VERDANT COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JMP VERDANT COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2009 (16 years ago)
Entity Number: 3826139
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 1 GRAND ARMY PLZ, APT 7A, BROOKLYN, NY, United States, 11238
Principal Address: 1000 DEAN STREET, ROOM 329, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMP VERDANT COMMUNICATIONS, INC. DOS Process Agent 1 GRAND ARMY PLZ, APT 7A, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
ANDREA PACETTI Chief Executive Officer 1 GRAND ARMY PLAZA, 7A, BROOKLYN, NY, United States, 11238

Unique Entity ID

Unique Entity ID:
MTV8YYBYALP4
CAGE Code:
94QC2
UEI Expiration Date:
2023-09-12

Business Information

Doing Business As:
JMP VERDANT COMMUNICATIONS INC
Division Name:
JMP VERDANT COMMUNICATIONS, INC.
Activation Date:
2022-09-15
Initial Registration Date:
2021-08-13

History

Start date End date Type Value
2013-10-03 2015-06-03 Address 1 GRAND ARMY PLAZA, 7A, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2013-10-03 2021-06-02 Address 1 GRAND ARMY PLAZA, STE. 7A, BROOKLYN, NY, 11238, 5610, USA (Type of address: Service of Process)
2009-06-24 2013-10-03 Address 1 GRAND ARMY PLAZA, STE. 3A, BROOKLYN, NY, 11238, 5610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060296 2021-06-02 BIENNIAL STATEMENT 2021-06-01
150603007054 2015-06-03 BIENNIAL STATEMENT 2015-06-01
131003006066 2013-10-03 BIENNIAL STATEMENT 2013-06-01
090624000515 2009-06-24 CERTIFICATE OF INCORPORATION 2009-06-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
21100.00
Total Face Value Of Loan:
21100.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,298.69
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $21,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State