Search icon

CONSULATE, LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSULATE, LTD 401(K) PLAN 2023 133587042 2024-06-21 CONSULATE LTD 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2122190020
Plan sponsor’s address 150 VARICK STREET, 9TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing CHAD SIPKIN
CONSULATE, LTD 401(K) PLAN 2022 133587042 2023-06-01 CONSULATE LTD 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2122190020
Plan sponsor’s address 150 VARICK STREET, 9TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing CHAD SIPKIN
Role Employer/plan sponsor
Date 2023-06-01
Name of individual signing CHAD SIPKIN
CONSULATE, LTD 401(K) PLAN 2021 133587042 2022-06-16 CONSULATE LTD 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2122190020
Plan sponsor’s address 150 VARICK STREET, 9TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing CHAD SIPKIN
Role Employer/plan sponsor
Date 2022-06-16
Name of individual signing CHAD SIPKIN
CONSULATE, LTD 401(K) PLAN 2020 133587042 2021-05-21 CONSULATE LTD 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2122190020
Plan sponsor’s address 150 VARICK STREET, 9TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing CHAD MICHAEL SIPKIN
Role Employer/plan sponsor
Date 2021-05-21
Name of individual signing CHAD MICHAEL SIPKIN
CONSULATE, LTD 401(K) PLAN 2019 133587042 2020-06-19 CONSULATE LTD 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2122190020
Plan sponsor’s address 150 VARICK STREET, 9TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing CHAD SIPKIN
Role Employer/plan sponsor
Date 2020-06-19
Name of individual signing CHAD SIPKIN
CONSULATE, LTD 401(K) PLAN 2018 133587042 2019-07-12 CONSULATE LTD 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2122190020
Plan sponsor’s address 150 VARICK STREET, 9TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing CHAD SIPKIN
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing CHAD SIPKIN
CONSULATE, LTD 401(K) PLAN 2017 133587042 2018-06-21 CONSULATE LTD 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2122190020
Plan sponsor’s address 150 VARICK STREET, 9TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing CHAD SIPKIN
Role Employer/plan sponsor
Date 2018-06-21
Name of individual signing CHAD SIPKIN
CONSULATE, LTD 401(K) PLAN 2016 133587042 2017-07-20 CONSULATE, LTD 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2122190020
Plan sponsor’s address 150 VARICK STREET, 9TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing CHAD SIPKIN
Role Employer/plan sponsor
Date 2017-07-20
Name of individual signing CHAD SIPKIN
CONSULATE, LTD 401(K) PLAN 2015 133587042 2016-06-28 CONSULATE, LTD 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2122190020
Plan sponsor’s address 536 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing CHAD SIPKIN
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing CHAD SIPKIN
CONSULATE LTD 401(K) PLAN 2014 133587042 2015-06-19 CONSULATE LTD 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2122190020
Plan sponsor’s address 536 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing JEANNE RECHTOROVIC
Role Employer/plan sponsor
Date 2015-06-19
Name of individual signing CHAD SIPKIN

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

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 536 BROADWAY, 9TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-04-02 2019-06-05 Address 536 BROADWAY, 9TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2013-04-02 2019-06-05 Address 32 THIRD PL, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2010-10-05 2013-04-02 Address 536 BROADWAY / 9TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-10-05 2013-04-02 Address 1 MAIN STREET / #4L, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-10-05 2013-04-02 Address 536 BROADWAY / 9TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-08-30 2010-10-05 Address 1 MAIN STREET #4L, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

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
101005002229 2010-10-05 BIENNIAL STATEMENT 2010-09-01
081008002341 2008-10-08 BIENNIAL STATEMENT 2008-09-01
060830002736 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041021002124 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020827002034 2002-08-27 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2567577709 2020-05-01 0202 PPP 150 VARICK ST RM 9, NEW YORK, NY, 10013
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579728
Loan Approval Amount (current) 579727.5
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 33
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 585550.86
Forgiveness Paid Date 2021-05-06
9487388502 2021-03-12 0202 PPS 150 Varick St Rm 9, New York, NY, 10013-1218
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 588117
Loan Approval Amount (current) 588117
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 New York, NEW YORK, NY, 10013-1218
Project Congressional District NY-10
Number of Employees 36
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 591927.34
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State