Name: | JCF CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2017 (8 years ago) |
Entity Number: | 5156135 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HMW6LJXDW223 | 2022-03-15 | 10 14TH ST, NORTH BRUNSWICK, NJ, 08902, 1848, USA | 10 14TH ST, NORTH BRUNSWICK, NJ, 08902, 1848, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | GOING GREEN LAWN CARE |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-09-24 |
Initial Registration Date | 2020-09-16 |
Entity Start Date | 2017-06-16 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 221310, 541320, 561730 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LONG CHENG |
Address | 10 14TH STREET, NORTH BRUNSWICK, NJ, 08902, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LONG CHENG |
Address | 10 14TH STREET, NORTH BRUNSWICK, NJ, 08902, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-16 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-06-16 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928015902 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021439 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210709001803 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190603061600 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170908000229 | 2017-09-08 | CERTIFICATE OF PUBLICATION | 2017-09-08 |
170616010416 | 2017-06-16 | ARTICLES OF ORGANIZATION | 2017-06-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4944077010 | 2020-04-04 | 0202 | PPP | 360 West 43rd Street # N6F, New York, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State