Search icon

SHOW THE GOOD CONSULTING, LLC

Company Details

Name: SHOW THE GOOD CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2016 (9 years ago)
Entity Number: 4903075
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Show the Good works with cause-based organizations to shape and share stories through strategic consulting, captivating video, virtual learning, photography, memorable design and events. Our Webby-nominated, Anthem award-winning team shares a deep commitment to showcasing good work that moves the world forward. We have worked with dozens of nonprofits and a number of New York City agencies including DYCD, the NYC DOE, MOIA, The Civic Engagement Commission, DFTA and the New York City Regional Economic Development Council. Our process is story-centered and specifically focused on the audience you intend to reach. With over a decade of experience telling social-good stories, we can help you define your audience, shape your story and produce something beautiful to reach your goals. Please reach out to chat. We'd love to brainstorm with you and we'd be honored to tell your agency's story.
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Contact Details

Website http://www.showthegood.com

Phone +1 970-331-2499

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-02-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-02-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-04 2022-09-28 Address 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-04 2022-09-28 Address 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-02-26 2021-02-04 Address 218 PROSPECT PLACE #4B, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2016-02-26 2021-02-04 Address 218 PROSPECT PLACE #4B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201026717 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220928026522 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928019266 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220203002928 2022-02-03 BIENNIAL STATEMENT 2022-02-03
210204000327 2021-02-04 CERTIFICATE OF CHANGE 2021-02-04
210203061296 2021-02-03 BIENNIAL STATEMENT 2020-02-01
180824000124 2018-08-24 CERTIFICATE OF PUBLICATION 2018-08-24
180628006053 2018-06-28 BIENNIAL STATEMENT 2018-02-01
160226000465 2016-02-26 ARTICLES OF ORGANIZATION 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5648517305 2020-04-30 0202 PPP 218 PROSPECT PL APT 4B, BROOKLYN, NY, 11238
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20545
Loan Approval Amount (current) 20545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20756.41
Forgiveness Paid Date 2021-05-17

Date of last update: 03 Mar 2025

Sources: New York Secretary of State