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)
2011-04-29 2023-12-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-04-29 2023-12-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2011-04-29 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5988367206 2020-04-27 0235 PPP 248-52 JERICHO TURNPIKE, BELLEROSE, NY, 11001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEROSE, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63270.55
Forgiveness Paid Date 2021-07-29
7688278305 2021-01-28 0235 PPS 24852 Jericho Tpke, Floral Park, NY, 11001-4002
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31592
Loan Approval Amount (current) 31592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-4002
Project Congressional District NY-04
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31840.41
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State