Search icon

N.E.E. CONSULTING, LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
N.E.E. CONSULTING, LTD 401 (K) PLAN 2010 133580889 2014-05-20 N.E.E. CONSULTING, LTD 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541519
Sponsor’s telephone number 2125870960
Plan sponsor’s address 2 RECTOR STREET, SUITE 1202, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 133580889
Plan administrator’s name N.E.E. CONSULTING, LTD
Plan administrator’s address 2 RECTOR STREET, SUITE 1202, NEW YORK, NY, 10006
Administrator’s telephone number 2125870960

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing ILYA BYKOV
Role Employer/plan sponsor
Date 2014-05-20
Name of individual signing ILYA BYKOV
N.E.E. CONSULTING, LTD 401(K) PLAN 2009 133580889 2010-10-15 N.E.E. CONSULTING, LTD 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541519
Sponsor’s telephone number 2125870960
Plan sponsor’s address 40 RECTOR STREET, ROOM 1502, NEW YORK, NY, 100061721

Plan administrator’s name and address

Administrator’s EIN 133580889
Plan administrator’s name N.E.E. CONSULTING, LTD
Plan administrator’s address 40 RECTOR STREET, ROOM 1502, NEW YORK, NY, 100061721
Administrator’s telephone number 2125870960

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing ILYA G. BYKOV
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing ILYA G. BYKOV
N.E.E. CONSULTING, LTD 401(K) PLAN 2009 133580889 2010-10-05 N.E.E. CONSULTING, LTD 27
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541519
Sponsor’s telephone number 2125870960
Plan sponsor’s address 40 RECTOR STREET, ROOM 1502, NEW YORK, NY, 100061721

Plan administrator’s name and address

Administrator’s EIN 133580889
Plan administrator’s name N.E.E. CONSULTING, LTD
Plan administrator’s address 40 RECTOR STREET, ROOM 1502, NEW YORK, NY, 100061721
Administrator’s telephone number 2125870960

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing ILYA G. BYKOV
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing ILYA G. BYKOV

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

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
080801002409 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060810002429 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040922002370 2004-09-22 BIENNIAL STATEMENT 2004-08-01
030724002584 2003-07-24 BIENNIAL STATEMENT 2002-08-01
010117002704 2001-01-17 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8450368400 2021-02-13 0202 PPS 17 State St Ste 320, New York, NY, 10004-1748
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109845
Loan Approval Amount (current) 109845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1748
Project Congressional District NY-10
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110862.19
Forgiveness Paid Date 2022-01-21
2094007309 2020-04-29 0202 PPP 101 GREENWICH ST SUITE 1202, NEW YORK, NY, 10006
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155700
Loan Approval Amount (current) 155700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 157107.7
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State