Search icon

HARTOG JACOBS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HARTOG JACOBS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2011 (14 years ago)
Entity Number: 4067010
ZIP code: 12207
County: Albany
Place of Formation: New York
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

Unique Entity ID

CAGE Code:
7ZSD3
UEI Expiration Date:
2019-11-08

Business Information

Doing Business As:
CLOUD VANJO
Division Name:
ADJECTIVE
Division Number:
ADJECTIVE
Activation Date:
2018-11-08
Initial Registration Date:
2017-10-29

Commercial and government entity program

CAGE number:
7ZSD3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-11-08

Contact Information

POC:
NAFTOLI JACOBS

Form 5500 Series

Employer Identification Number (EIN):
450854300
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-13 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-12-13 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-03-14 2018-12-13 Address 19 CARMAN AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930016790 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007548 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211207003201 2021-12-07 BIENNIAL STATEMENT 2021-12-07
190401060742 2019-04-01 BIENNIAL STATEMENT 2019-03-01
181213000228 2018-12-13 CERTIFICATE OF CHANGE 2018-12-13

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
70660.00
Total Face Value Of Loan:
70660.00
Date:
2020-05-19
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:
500000.00
Date:
2020-04-29
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:
63877.15
Total Face Value Of Loan:
63877.15
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$63,877.15
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,877.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,648.93
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $47,907.86
Mortgage Interest: $15,969.29
Jobs Reported:
4
Initial Approval Amount:
$70,660
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,564.06
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $70,656
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State