Name: | JUV CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2018 (7 years ago) |
Entity Number: | 5428654 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1460 BROADWAY, NEW YORK, NY, United States, 10036 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUV CONSULTING 401(K) PLAN | 2023 | 831612510 | 2024-10-15 | JUV CONSULTING, LLC | 33 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | KENNETH GRIMES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541990 |
Plan sponsor’s address | 1460 BROADWAY, FL 12, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2023-07-21 |
Name of individual signing | KENNETH GRIMES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541910 |
Sponsor’s telephone number | 4843369551 |
Plan sponsor’s address | 1460 BROADWAY, FL 12, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2022-07-15 |
Name of individual signing | MAIA ERVIN |
Name | Role | Address |
---|---|---|
JUV CONSULTING, LLC | DOS Process Agent | 1460 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-12 | 2024-02-29 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-10-19 | 2019-04-12 | Address | RE: JUV CONSULTING, LLC, 2 PARK AVENUE, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229003238 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
211214001415 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
190412000625 | 2019-04-12 | CERTIFICATE OF CHANGE | 2019-04-12 |
190125000082 | 2019-01-25 | CERTIFICATE OF PUBLICATION | 2019-01-25 |
181019000038 | 2018-10-19 | APPLICATION OF AUTHORITY | 2018-10-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3227167103 | 2020-04-11 | 0202 | PPP | 1460 Broadway 0.0, New York, NY, 10036-7306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State