Search icon

JCA & ASSOCIATES INC.

Company Details

Name: JCA & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2012 (13 years ago)
Entity Number: 4308998
ZIP code: 10040
County: New York
Place of Formation: New York
Activity Description: We offer expediting services by processing applications and permits with NYC agencies such as NYC Department of Buildings, Landmark Preservation, including but not limited to NYC Fire Department.. Attend violation hearings on client's behalf and certify correction of violations. We work with individual homeowners, businesses, residential/commercial property owners, contractors, plumbers and developers.
Address: 4470 BROADWAY SUITE 2, NEW YORK, NY, United States, 10040
Principal Address: 4470 BROADWAY, SUITE 2, NEW YORK, NY, NY, United States, 10040

Contact Details

Phone +1 347-399-7991

Website http://www.jcaassociatesinc.com

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JACQUELINE C. ALEMAN Agent 1 WEST 126TH STREET, #4E, NEW YORK, NY, 10027

DOS Process Agent

Name Role Address
JACQUELINE ALEMAN DOS Process Agent 4470 BROADWAY SUITE 2, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
JACQUELINE ALEMAN Chief Executive Officer 4470 BROADWAY, SUITE 2, NEW YORK, NY, NY, United States, 10040

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 4470 BROADWAY, SUITE 2, NEW YORK, NY, NY, 10040, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address P.O BOX #643, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-10-07 Address 4470 BROADWAY, SUITE 2, NEW YORK, NY, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 4470 BROADWAY, SUITE 2, NEW YORK, NY, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-10-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-06-07 2024-10-07 Address P.O BOX #643, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-10-07 Address 1 WEST 126TH STREET, #4E, NEW YORK, NY, 10027, USA (Type of address: Registered Agent)
2023-06-07 2024-10-07 Address 4470 BROADWAY SUITE 2, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2023-06-07 2023-06-07 Address P.O BOX #643, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2014-10-17 2023-06-07 Address P.O BOX #643, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007003907 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230607003296 2023-06-07 BIENNIAL STATEMENT 2022-10-01
141017006262 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121016000924 2012-10-16 CERTIFICATE OF INCORPORATION 2012-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313418909 2021-04-28 0202 PPS 1 W 126th St N/A, New York, NY, 10027-3804
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12694
Loan Approval Amount (current) 12694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-3804
Project Congressional District NY-13
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12733.3
Forgiveness Paid Date 2021-09-15
2048708008 2020-06-23 0202 PPP 610 WEST 185TH STREET 1, NEW YORK, NY, 10033-3101
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13490
Loan Approval Amount (current) 13490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-3101
Project Congressional District NY-13
Number of Employees 2
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13673.69
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Apr 2025

Sources: New York Secretary of State