Search icon

CONSULATE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSULATE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1990 (35 years ago)
Entity Number: 1477261
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 150 VARICK STREET, 9TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSULATE, LTD. DOS Process Agent 150 VARICK STREET, 9TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHAD SIPKIN Chief Executive Officer 15 DOGWOOD LANE, WESTPORT, CT, United States, 06880

Form 5500 Series

Employer Identification Number (EIN):
133587042
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 15 DOGWOOD LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2019-06-05 2024-03-12 Address 15 DOGWOOD LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2019-06-05 2024-03-12 Address 150 VARICK STREET, 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-04-02 2019-06-05 Address 32 THIRD PL, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-04-02 2019-06-05 Address 536 BROADWAY, 9TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240312002423 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220726000023 2022-07-26 BIENNIAL STATEMENT 2020-09-01
190605060668 2019-06-05 BIENNIAL STATEMENT 2018-09-01
141010006555 2014-10-10 BIENNIAL STATEMENT 2014-09-01
130402002274 2013-04-02 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
588117.00
Total Face Value Of Loan:
588117.00
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:
579728.00
Total Face Value Of Loan:
579727.50

Trademarks Section

Serial Number:
77507978
Mark:
CONSULATE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2008-06-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CONSULATE

Goods And Services

For:
Entertainment services, namely, production, post production and editing services in the fields of motion picture films and television programming
First Use:
1997-07-23
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
579728
Current Approval Amount:
579727.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
585550.86
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
588117
Current Approval Amount:
588117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
591927.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State