Search icon

JCADS INC.

Company Details

Name: JCADS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2012 (12 years ago)
Entity Number: 4315200
ZIP code: 10466
County: Bronx
Place of Formation: New York
Activity Description: JCADS Inc sells, installs, services and repairs fire alarms, CCTV, structured wiring, intercom systems, IP cameras, computer networks, telephone systems, burglar alarms and audio video equipment.
Principal Address: 2135 Edenwald Avenue, Bronx, NY, United States, 10466
Address: 2135 EDENWALD AVENUE, BRONX, NY, United States, 10466

Contact Details

Phone +1 917-886-6971

Phone +1 914-979-2415

Website http://www.myjcads.com

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HKARKN2LU976 2025-03-05 2135 EDENWALD AVE, BRONX, NY, 10466, 2234, USA 2135 EDENWALD AVE, BRONX, NY, 10466, 2234, USA

Business Information

URL www.myjcads.com
Division Name JCADS
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2016-01-25
Entity Start Date 2012-10-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 561621
Product and Service Codes N059, N063, N067

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL THOMPSON
Role C.E.O
Address 2135 EDENWALD AVENUE, BRONX, NY, 10466, 2234, USA
Government Business
Title PRIMARY POC
Name DANIEL THOMPSON
Role C.E.O
Address 2135 EDENWALD AVENUE, BRONX, NY, 10466, 2234, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JQH0 Active Non-Manufacturer 2016-01-27 2024-03-07 2029-03-07 2025-03-05

Contact Information

POC DANIEL THOMPSON
Phone +1 917-886-6971
Address 2135 EDENWALD AVE, BRONX, NY, 10466 2234, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JCADS INC 401(K) P/S PLAN 2020 461650492 2021-03-17 JCADS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 6463141665
Plan sponsor’s address 2135 EDENWALD AVE, BRONX, NY, 10466

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing DANIEL THOMPSON
JCADS INC 401(K) P/S PLAN 2019 461650492 2020-09-30 JCADS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 6463141665
Plan sponsor’s address 2135 EDENWALD AVE, BRONX, NY, 10466

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing DANIEL THOMPSON
JCADS INC 401(K) P/S PLAN 2018 461650492 2020-03-25 JCADS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 6463141665
Plan sponsor’s address 2135 EDENWALD AVE, BRONX, NY, 10466

Plan administrator’s name and address

Administrator’s EIN 461650492
Plan administrator’s name JCADS INC
Plan administrator’s address 2135 EDENWALD AVE, BRONX, NY, 10466
Administrator’s telephone number 6463141665

Signature of

Role Plan administrator
Date 2020-03-25
Name of individual signing DANIEL THOMPSON

Agent

Name Role Address
KEITH REED Agent 3056 GRACE AVE, BRONX, NY, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2135 EDENWALD AVENUE, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
DANIEL THOMPSON Chief Executive Officer 2135 EDENWALD AVENUE, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
2104594-DCA Active Business 2022-03-21 2025-02-28

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 2135 EDENWALD AVENUE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-10-01 Address 3056 GRACE AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)
2023-10-25 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-10-25 2024-10-01 Address 2135 EDENWALD AVENUE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-10-01 Address 3056 GRACE AVE, BRONX, NY, 10469, USA (Type of address: Registered Agent)
2023-04-07 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-10-31 2023-04-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-10-31 2023-10-25 Address 3056 GRACE AVE, BRONX, NY, 10469, USA (Type of address: Registered Agent)
2012-10-31 2023-10-25 Address 3056 GRACE AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038915 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231025003299 2023-10-25 BIENNIAL STATEMENT 2022-10-01
121031000492 2012-10-31 CERTIFICATE OF INCORPORATION 2012-10-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566541 RENEWAL INVOICED 2022-12-14 100 Home Improvement Contractor License Renewal Fee
3566540 TRUSTFUNDHIC INVOICED 2022-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3424554 EXAMHIC INVOICED 2022-03-08 50 Home Improvement Contractor Exam Fee
3424555 LICENSE INVOICED 2022-03-08 50 Home Improvement Contractor License Fee
3424553 TRUSTFUNDHIC INVOICED 2022-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7863547305 2020-04-30 0202 PPP 2135 Edenwald Ave, Bronx, NY, 10466
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5989.45
Loan Approval Amount (current) 5989.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6030.21
Forgiveness Paid Date 2021-02-16
9930788401 2021-02-18 0202 PPS 2135 Edenwald Ave, Bronx, NY, 10466-2234
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5989.45
Loan Approval Amount (current) 5989.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-2234
Project Congressional District NY-16
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6049.18
Forgiveness Paid Date 2022-02-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1990441 JCADS INC - HKARKN2LU976 2135 EDENWALD AVE, BRONX, NY, 10466-2234
Capabilities Statement Link -
Phone Number 917-886-6971
Fax Number -
E-mail Address daniel@myjcads.com
WWW Page www.myjcads.com
E-Commerce Website http://www.myjcads.com
Contact Person DANIEL THOMPSON
County Code (3 digit) 005
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 7JQH0
Year Established 2012
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Low voltage installation company specializing in Audio/Video installation and security systems services.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Low voltage, Security, life, surveillance, CCTV systems
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Daniel Thompson
Role C.E.O

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2023-01-31
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2027-01-31

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 07 Apr 2025

Sources: New York Secretary of State