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: Chief Executive Officer)
2023-03-01 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
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: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
82300.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
18695.00
Total Face Value Of Loan:
18695.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18695
Current Approval Amount:
18695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18791.66

Date of last update: 24 Mar 2025

Sources: New York Secretary of State