Search icon

PRELUDE CONSULTING, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
121900.00
Total Face Value Of Loan:
121900.00
Date:
2020-08-03
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:
104800.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
125205.00
Total Face Value Of Loan:
125205.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$121,900
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,567
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $121,898
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$125,205
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,080.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $109,284
Utilities: $1,534
Rent: $3,920
Healthcare: $10467

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State