Search icon

JENNIFER PAWLITSCHEK CONSULTING AND PRODUCTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JENNIFER PAWLITSCHEK CONSULTING AND PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2016 (9 years ago)
Entity Number: 5037565
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 455 OCEAN PARKWAY, #3E, BROOKLYN, NY, United States, 11218

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JENNIFER PAWLITSCHEK CONSULTING AND PRODUCTIONS, LLC DOS Process Agent 455 OCEAN PARKWAY, #3E, BROOKLYN, NY, United States, 11218

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MLU7Y3XFNVN6
CAGE Code:
93UX0
UEI Expiration Date:
2024-11-06

Business Information

Activation Date:
2023-11-09
Initial Registration Date:
2021-07-06

History

Start date End date Type Value
2020-06-04 2024-11-02 Address 455 OCEAN PARKWAY, #3E, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2018-02-12 2020-06-04 Address 1621 65TH ST. #D3, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2016-11-14 2018-02-12 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-11-14 2018-02-12 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000471 2024-11-02 BIENNIAL STATEMENT 2024-11-02
221110002046 2022-11-10 BIENNIAL STATEMENT 2022-11-01
201116060394 2020-11-16 BIENNIAL STATEMENT 2020-11-01
200604000012 2020-06-04 CERTIFICATE OF CHANGE 2020-06-04
181126006421 2018-11-26 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
7815.00
Total Face Value Of Loan:
7815.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15900.00
Total Face Value Of Loan:
15900.00
Date:
2020-05-21
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7815
Current Approval Amount:
7815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
7849.04
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
12073.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State