Search icon

JVR CONSULTING GROUP LLC

Company Details

Name: JVR CONSULTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2018 (7 years ago)
Entity Number: 5416839
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 147 EUCLID AVE., TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 147 EUCLID AVE., TROY, NY, United States, 12180

History

Start date End date Type Value
2018-09-27 2024-09-04 Address 147 EUCLID AVE., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000283 2024-09-04 BIENNIAL STATEMENT 2024-09-04
221104000036 2022-11-04 BIENNIAL STATEMENT 2022-09-01
210624000037 2021-06-24 BIENNIAL STATEMENT 2021-06-24
181126001046 2018-11-26 CERTIFICATE OF PUBLICATION 2018-11-26
180927010238 2018-09-27 ARTICLES OF ORGANIZATION 2018-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8684649008 2021-05-28 0248 PPP 147 Euclid Ave, Troy, NY, 12180-3118
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3118
Project Congressional District NY-20
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20911.2
Forgiveness Paid Date 2021-10-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State