Search icon

JW LISTON CONSULTING INC.

Company Details

Name: JW LISTON CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2017 (8 years ago)
Entity Number: 5192930
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 341 Frozen Ridge Rd, Newburgh, NY, United States, 12550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 341 Frozen Ridge Rd, Newburgh, NY, United States, 12550

Chief Executive Officer

Name Role Address
JODI LISTON Chief Executive Officer 341 FROZEN RIDGE RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-08-25 2024-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-25 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-25 2024-01-12 Address 341 FROZEN RIDGE RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-01-12 Address 341 Frozen Ridge Rd, Newburgh, NY, 12550, USA (Type of address: Service of Process)
2019-01-28 2023-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-28 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240112001038 2024-01-11 CERTIFICATE OF CHANGE BY ENTITY 2024-01-11
230825001711 2023-08-25 BIENNIAL STATEMENT 2023-08-01
SR-80077 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80078 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170828000244 2017-08-28 CERTIFICATE OF INCORPORATION 2017-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2046617702 2020-05-01 0202 PPP 51 BEDFORD RD, KATONAH, NY, 10536
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44480
Loan Approval Amount (current) 44480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44892.9
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State