Search icon

JQM CONSULTING, INC.

Company Details

Name: JQM CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2015 (10 years ago)
Entity Number: 4754861
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 666 GREENWICH ST #PH11, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 666 GREENWICH ST #PH11, NEW YORK, NY, United States, 10014

Agent

Name Role Address
jeremy mount Agent 666 greenwich st, #ph11, NEW YORK, NY, 10014

Chief Executive Officer

Name Role Address
JEREMY MOUNT Chief Executive Officer 666 GREENWICH ST #PH11, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 605 W 42ND ST., #61U, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 666 GREENWICH ST #PH11, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-02-04 Address 666 GREENWICH ST #PH11, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2025-01-17 2025-02-04 Address 666 GREENWICH ST #PH11, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 605 W 42ND ST., #61U, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-01-17 Address 666 GREENWICH ST #PH11, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-02-04 Address 605 W 42ND ST., #61U, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-05-03 2025-01-17 Address 605 W 42ND ST APT 61U, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-03-10 2021-05-03 Address 605 W 42ND ST APT 61U, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000823 2025-01-23 CERTIFICATE OF CHANGE BY ENTITY 2025-01-23
250117000014 2025-01-17 BIENNIAL STATEMENT 2025-01-17
210503062964 2021-05-03 BIENNIAL STATEMENT 2021-05-01
210310000516 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
191114002031 2019-11-14 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
190502060856 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180608006292 2018-06-08 BIENNIAL STATEMENT 2017-05-01
150924000029 2015-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2015-09-24
150507010064 2015-05-07 CERTIFICATE OF INCORPORATION 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4320037305 2020-04-29 0202 PPP 605 W 42nd St Apt 61U, NEW YORK, NY, 10036
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6932
Loan Approval Amount (current) 6932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25901
Servicing Lender Name Small Business Bank
Servicing Lender Address 13423 W 92nd St, LENEXA, KS, 66215-3636
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 25901
Originating Lender Name Small Business Bank
Originating Lender Address LENEXA, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7035.02
Forgiveness Paid Date 2021-10-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State