Search icon

JEREMY A BOYD CONSULTING INC.

Company Details

Name: JEREMY A BOYD CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2017 (8 years ago)
Entity Number: 5094270
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 600 broadway, ste 200, ALBANY, NY, United States, 12207
Principal Address: 249 MAIN ST, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 broadway, ste 200, ALBANY, NY, United States, 12207

Agent

Name Role Address
JEREMY BOYD Agent 249 MAIN ST, COLD SPRING, NY, 10516

Chief Executive Officer

Name Role Address
JEREMY BOYD Chief Executive Officer 249 MAIN ST, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 249 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-04-04 Address 249 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Registered Agent)
2023-03-01 2025-04-04 Address 600 broadway, ste 200, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 249 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-04-04 Address 249 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2022-12-07 2023-03-01 Address 249 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2022-12-07 2023-03-01 Address 249 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Registered Agent)
2022-12-07 2023-03-01 Address 600 broadway, ste 200, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-06 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250404003501 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230301005138 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221207001052 2022-12-06 CERTIFICATE OF CHANGE BY ENTITY 2022-12-06
210406060079 2021-04-06 BIENNIAL STATEMENT 2021-03-01
210308000262 2021-03-08 CERTIFICATE OF CHANGE 2021-03-08
170301010384 2017-03-01 CERTIFICATE OF INCORPORATION 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1644737208 2020-04-15 0202 PPP 249 MAIN ST, COLD SPRING, NY, 10516-1402
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18695
Loan Approval Amount (current) 18695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-1402
Project Congressional District NY-17
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18791.66
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State