Search icon

IDM CONSULTING, LLC

Company Details

Name: IDM CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2012 (13 years ago)
Entity Number: 4226060
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1926 EAST 14TH STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1926 EAST 14TH STREET, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
200420060507 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180403006950 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404007375 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007787 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120921001048 2012-09-21 CERTIFICATE OF CHANGE 2012-09-21
120820000005 2012-08-20 CERTIFICATE OF PUBLICATION 2012-08-20
120403000917 2012-04-03 ARTICLES OF ORGANIZATION 2012-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8889928300 2021-01-30 0202 PPS 1802 E 22nd St, Brooklyn, NY, 11229-1525
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1525
Project Congressional District NY-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982.85
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State