Search icon

JD ARCH, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JD ARCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2015 (10 years ago)
Entity Number: 4847224
ZIP code: 11354
County: Queens
Place of Formation: New York
Activity Description: Demolition, Ground Plugging, Interior Decoration, and Installation.
Address: 3370 PRINCE STREET, SUITE 904, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-966-7828

Phone +1 646-270-5498

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3370 PRINCE STREET, SUITE 904, FLUSHING, NY, United States, 11354

Links between entities

Type:
Headquarter of
Company Number:
3189566
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2036931-DCA Active Business 2016-05-02 2025-02-28

History

Start date End date Type Value
2021-05-20 2025-03-28 Address 3370 PRINCE STREET, SUITE 904, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-09-08 2021-05-20 Address 3370 PRINCE STREET, UNIT 501, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-11-09 2016-09-08 Address 69-76 44TH AVE, 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002555 2025-03-28 BIENNIAL STATEMENT 2025-03-28
210608060169 2021-06-08 BIENNIAL STATEMENT 2019-11-01
210520000358 2021-05-20 CERTIFICATE OF CHANGE 2021-05-20
160908000556 2016-09-08 CERTIFICATE OF CHANGE 2016-09-08
160203001029 2016-02-03 CERTIFICATE OF PUBLICATION 2016-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619113 DCA-MFAL INVOICED 2023-03-21 75 Manual Fee Account Licensing
3574226 DCA-SUS CREDITED 2022-12-30 75 Suspense Account
3574227 PROCESSING INVOICED 2022-12-30 25 License Processing Fee
3539338 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539339 RENEWAL CREDITED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3253460 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253461 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
2885484 RENEWAL INVOICED 2018-09-17 100 Home Improvement Contractor License Renewal Fee
2885483 TRUSTFUNDHIC INVOICED 2018-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490709 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-02
Type:
Planned
Address:
50-15 MORENCI LANE, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-05-24
Type:
Prog Related
Address:
50-15 MORENCI LANE, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
52500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52914.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State