Search icon

N.E.E. CONSULTING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: N.E.E. CONSULTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1990 (35 years ago)
Entity Number: 1465360
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 State Street, Suit 320, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N.E.E. CONSULTING, LTD. DOS Process Agent 17 State Street, Suit 320, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ILYA BYKOV Chief Executive Officer 17 STATE STREET, SUIT 320, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
133580889
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-17 2013-07-10 Address 40 RECTOR STREET, SUITE 1502, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2001-01-17 2013-07-10 Address 40 RECTOR STREET, SUITE 1502, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2001-01-17 2013-07-10 Address 40 RECTOR STREET, SUITE 1502, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1990-08-02 2001-01-17 Address 202 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220506000761 2022-05-06 BIENNIAL STATEMENT 2020-08-01
180801006828 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140806006998 2014-08-06 BIENNIAL STATEMENT 2014-08-01
130710006532 2013-07-10 BIENNIAL STATEMENT 2012-08-01
100810003037 2010-08-10 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109845.00
Total Face Value Of Loan:
109845.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
155700.00
Total Face Value Of Loan:
155700.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109845
Current Approval Amount:
109845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
110862.19
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155700
Current Approval Amount:
155700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
157107.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State