Search icon

JUSTRIGHT CONSULTING LLC

Company Details

Name: JUSTRIGHT CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2018 (7 years ago)
Entity Number: 5421873
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2196 THIRD AVE PMB 20021, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2196 THIRD AVE PMB 20021, NEW YORK, NY, United States, 10035

Agent

Name Role Address
JUSTIN SHAPIRO Agent 239 E. 10TH ST., SUITE 2B, NEW YORK, NY, 10003

History

Start date End date Type Value
2018-10-09 2020-10-02 Address 239 E. 10TH ST., SUITE 2B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002000005 2020-10-02 CERTIFICATE OF CHANGE 2020-10-02
181009010052 2018-10-09 ARTICLES OF ORGANIZATION 2018-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223358210 2020-07-29 0202 PPP 2196 3RD AVE PMB 20021, NEW YORK, NY, 10035
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4007
Loan Approval Amount (current) 4007
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4051.83
Forgiveness Paid Date 2021-09-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State