Search icon

JHUD CONSULTING CORP.

Company Details

Name: JHUD CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2011 (14 years ago)
Entity Number: 4088227
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 248-52 JERICHO TURNPIKE, BELLEROSE VILLAGE, NY, United States, 11001

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JASON N. HUDSON Chief Executive Officer 248-52 JERICHO TURNPIKE, BELLEROSE VILLAGE, NY, United States, 11001

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 99 TULIP AVENUE, SUITE 303, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 248-52 JERICHO TURNPIKE, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Chief Executive Officer)
2015-04-09 2023-12-14 Address 99 TULIP AVENUE, SUITE 303, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2013-05-31 2015-04-09 Address 15 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2013-05-31 2015-04-09 Address 15 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231214004045 2023-12-14 BIENNIAL STATEMENT 2023-12-14
150409006336 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130531006037 2013-05-31 BIENNIAL STATEMENT 2013-04-01
110429000862 2011-04-29 CERTIFICATE OF INCORPORATION 2011-04-29

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
31592.00
Total Face Value Of Loan:
31592.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63270.55
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31592
Current Approval Amount:
31592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31840.41

Date of last update: 27 Mar 2025

Sources: New York Secretary of State