Search icon

JDF CONSULTANT GROUP, LLC

Company Details

Name: JDF CONSULTANT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2012 (13 years ago)
Entity Number: 4202504
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 341 BRIGHTON STREET, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 341 BRIGHTON STREET, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2012-02-14 2018-05-25 Address 1324 FOREST AVENUE, SUITE 175, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180525002023 2018-05-25 BIENNIAL STATEMENT 2018-02-01
140421002228 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120620000430 2012-06-20 CERTIFICATE OF PUBLICATION 2012-06-20
120214000367 2012-02-14 ARTICLES OF ORGANIZATION 2012-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4539878202 2020-08-06 0202 PPP 341 Brighton Street, Staten Island, NY, 10307
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10524
Loan Approval Amount (current) 10524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10600.59
Forgiveness Paid Date 2021-05-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State