Search icon

JC MCFERRIN INC.

Company Details

Name: JC MCFERRIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2018 (7 years ago)
Entity Number: 5311608
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JC MCFERRIN INC. DOS Process Agent 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JEVON MCFERRIN Chief Executive Officer 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-03-10 2024-04-03 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-03-10 2024-04-03 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-03-27 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-27 2020-03-10 Address 1430 BROADWAY, 17TH FLOOR, NEWYORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403002081 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220513001613 2022-05-13 BIENNIAL STATEMENT 2022-03-01
200310060171 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180327010094 2018-03-27 CERTIFICATE OF INCORPORATION 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8694737001 2020-04-08 0202 PPP 1430 BROADWAY 17TH FL, NEW YORK, NY, 10018-2697
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-2697
Project Congressional District NY-12
Number of Employees 1
NAICS code 711110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18592.57
Forgiveness Paid Date 2021-05-19
4278118405 2021-02-06 0202 PPS 1430 Broadway Fl 17, New York, NY, 10018-3355
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3355
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8384.14
Forgiveness Paid Date 2022-02-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State