Search icon

JEM CONSULTING PARTNERS, INC

Company Details

Name: JEM CONSULTING PARTNERS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2019 (6 years ago)
Date of dissolution: 29 Mar 2022
Entity Number: 5612302
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 136-20 38TH AVE 11C, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SZE MAN LI DOS Process Agent 136-20 38TH AVE 11C, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2019-08-28 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-28 2022-07-26 Address 136-20 38TH AVE 11C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726003164 2022-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-29
190828010443 2019-08-28 CERTIFICATE OF INCORPORATION 2019-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9102437301 2020-05-01 0202 PPP 7 Mott Street 601, New York, NY, 10013
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37900
Loan Approval Amount (current) 37900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38228.12
Forgiveness Paid Date 2021-03-17
5177248600 2021-03-20 0202 PPS 7 Mott St Ste 601, New York, NY, 10013-5002
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22391.67
Loan Approval Amount (current) 22391.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 204754
Servicing Lender Name World Trade Finance, Inc.
Servicing Lender Address 811 W. 7th Street 12th Floor, Los Angeles, CA, 90017
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5002
Project Congressional District NY-10
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 204754
Originating Lender Name World Trade Finance, Inc.
Originating Lender Address Los Angeles, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22506.74
Forgiveness Paid Date 2021-09-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State