Search icon

JUV CONSULTING, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 4843369551
Plan sponsor’s address 1460 BROADWAY, FL 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KENNETH GRIMES
Valid signature Filed with authorized/valid electronic signature
JUV CONSULTING 401(K) PLAN 2022 831612510 2023-07-21 JUV CONSULTING, LLC 21
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
JUV CONSULTING 401(K) PLAN 2021 831612510 2022-07-15 JUV CONSULTING, LLC 0
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

DOS Process Agent

Name Role Address
JUV CONSULTING, LLC DOS Process Agent 1460 BROADWAY, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10036-7306
Project Congressional District NY-12
Number of Employees 4
NAICS code 541613
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 50460.06
Forgiveness Paid Date 2021-03-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State