Search icon

JDC INVESTIGATIONS & SECURITIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JDC INVESTIGATIONS & SECURITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2010 (15 years ago)
Entity Number: 3994334
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 925 Hempstead Turnpike, Suite 320, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CELENTANO Chief Executive Officer 12 SCHERER BLVD, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 Hempstead Turnpike, Suite 320, FRANKLIN SQUARE, NY, United States, 11010

Unique Entity ID

CAGE Code:
89JN5
UEI Expiration Date:
2020-03-07

Business Information

Activation Date:
2019-03-19
Initial Registration Date:
2019-03-08

History

Start date End date Type Value
2024-12-27 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2024-12-20 Address 12 SCHERER BLVD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-16 2024-12-20 Address 12 SCHERER BLVD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241220001628 2024-12-20 BIENNIAL STATEMENT 2024-12-20
130116002091 2013-01-16 BIENNIAL STATEMENT 2012-09-01
100910000491 2010-09-10 CERTIFICATE OF INCORPORATION 2010-09-10

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
276300.00
Total Face Value Of Loan:
276300.00
Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
276300.00
Total Face Value Of Loan:
276300.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$276,300
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$279,009.28
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $276,297
Utilities: $1
Jobs Reported:
55
Initial Approval Amount:
$276,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$278,602.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $276,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State