Search icon

JTD ADVISORS INC

Company Details

Name: JTD ADVISORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2014 (10 years ago)
Entity Number: 4682791
ZIP code: 33458
County: Monroe
Place of Formation: New York
Address: 156 BEHRING WAY, JUPITER, FL, United States, 33458
Principal Address: 160 WILDBRIAR, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JTD ADVISORS INC - TIMOTHY M. DELORME DOS Process Agent 156 BEHRING WAY, JUPITER, FL, United States, 33458

Chief Executive Officer

Name Role Address
TIMOTHY M. DELORME Chief Executive Officer 160 WILDBRIAR, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2014-12-19 2020-10-22 Address 6 MIMA CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060291 2020-10-22 BIENNIAL STATEMENT 2018-12-01
141219010060 2014-12-19 CERTIFICATE OF INCORPORATION 2014-12-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10567.00
Total Face Value Of Loan:
10567.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10567
Current Approval Amount:
10567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10626.31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State