Search icon

JFK CONSULTANTS NY, INC.

Company Details

Name: JFK CONSULTANTS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353927
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 123-60 83RD AVE, APT 3-P, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JFK CONSULTANTS NY, INC. DOS Process Agent 123-60 83RD AVE, APT 3-P, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
JEFFREY RINCHEY Chief Executive Officer 123-60 83RD AVE, APT 3-P, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2016-12-15 2018-03-05 Address 48-15 11TH STREET, APT 12E, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2016-12-15 2018-03-05 Address 48-15 11TH STREET, APT 12E, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-12-14 2021-01-04 Address 48-15 11TH STREET, #12E, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2015-01-02 2016-12-15 Address 123-60 83RD AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2015-01-02 2016-12-15 Address 123-60 83RD AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2015-01-02 2016-12-14 Address 123-60 83RD AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2013-01-31 2015-01-02 Address 36-21 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062758 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060515 2019-01-10 BIENNIAL STATEMENT 2019-01-01
180305002030 2018-03-05 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170103007860 2017-01-03 BIENNIAL STATEMENT 2017-01-01
161215002020 2016-12-15 AMENDMENT TO BIENNIAL STATEMENT 2015-01-01
161214000600 2016-12-14 CERTIFICATE OF CHANGE 2016-12-14
150102006629 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130131000750 2013-01-31 CERTIFICATE OF INCORPORATION 2013-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696608408 2021-02-05 0202 PPS 12360 83rd Ave, Kew Gardens, NY, 11415-3452
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-3452
Project Congressional District NY-05
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41966.22
Forgiveness Paid Date 2021-11-02
1522837205 2020-04-15 0202 PPP 123-60 83rd Ave, queens, NY, 11415
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address queens, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37636.21
Forgiveness Paid Date 2021-03-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State