Search icon

PRELUDE CONSULTING, INC.

Company Details

Name: PRELUDE CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1990 (35 years ago)
Entity Number: 1469530
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 83 CALVERT STREET, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE S SPANIER Chief Executive Officer 83 CALVERT STREET, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 CALVERT STREET, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1996-09-12 2019-09-25 Address 350 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1996-09-12 2019-09-25 Address 350 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1996-09-12 2019-09-25 Address 350 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-03-16 1996-09-12 Address 35-48 172ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-03-16 1996-09-12 Address 257 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1990-08-20 1996-09-12 Address 257 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190925002035 2019-09-25 BIENNIAL STATEMENT 2018-08-01
040908003071 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020802002460 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000815002606 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980805002096 1998-08-05 BIENNIAL STATEMENT 1998-08-01
960912002635 1996-09-12 BIENNIAL STATEMENT 1996-08-01
930917002069 1993-09-17 BIENNIAL STATEMENT 1993-08-01
930316002125 1993-03-16 BIENNIAL STATEMENT 1992-08-01
900820000411 1990-08-20 CERTIFICATE OF INCORPORATION 1990-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8958518507 2021-03-10 0202 PPS 83 Calvert St, Harrison, NY, 10528-3248
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121900
Loan Approval Amount (current) 121900
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 Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-3248
Project Congressional District NY-16
Number of Employees 8
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122567
Forgiveness Paid Date 2021-09-29
2608527702 2020-05-01 0202 PPP 83 Calvert St, Harrison, NY, 10528
Loan Status Date 2021-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125205
Loan Approval Amount (current) 125205
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 Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 7
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126080.95
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State