Search icon

JCF CAPITAL, LLC

Company Details

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

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

Business Information

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 561730
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84625.97
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State