Search icon

VIEWPOINTS CONSULTING, INC.

Company Details

Name: VIEWPOINTS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1991 (34 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 1589957
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 44 E MOUNT AIRY RD, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: 44 E MOOUNT AIRY RD, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSANNE HEINCKE Chief Executive Officer 44 E MOUNT AIRY RD, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 E MOUNT AIRY RD, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
1999-12-13 2024-04-17 Address 44 E MOUNT AIRY RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1999-12-13 2024-04-17 Address 44 E MOUNT AIRY RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1993-11-12 1999-12-13 Address 44 EAST MOUNT AIRY ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
1992-11-24 1999-12-13 Address 44 EAST MOUNT AIRY ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1992-11-24 1999-12-13 Address 44 EAST MOUNT AIRY ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417004024 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
151110006197 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131113006605 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111117002711 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091123002343 2009-11-23 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
37677.00
Total Face Value Of Loan:
37677.00
Date:
2020-04-30
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:
37677.00
Total Face Value Of Loan:
37677.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37677
Current Approval Amount:
37677
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38017.52
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37677
Current Approval Amount:
37677
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37936.49

Date of last update: 15 Mar 2025

Sources: New York Secretary of State