Search icon

SANS CONSULTING SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SANS CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1994 (32 years ago)
Entity Number: 1786764
ZIP code: 10038
County: Kings
Place of Formation: New York
Activity Description: Founded in 1994 by highly skilled IT professionals, SANS is well known nationally and particularly throughout New the York Metro and Tri-State areas as a resource in IT Staffing and Consulting Services. SANS is headquartered in the heart of Manhattan’s financial district with additional offices in Metropark, NJ.?
Address: 90 JOHN STREET / SUITE 313, NEW YORK, NY, United States, 10038

Contact Details

Website http://www.sans.com

Phone +1 908-917-1664

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONID KOGAN Chief Executive Officer 90 JOHN STREET / SUITE 313, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 JOHN STREET / SUITE 313, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
F13000002755
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113192037
Plan Year:
2024
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-16 2020-03-30 Address 90 JOHN STREET / SUITE 313, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1998-01-15 2008-01-16 Address 90 JOHN ST, STE 313, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1998-01-15 2008-01-16 Address 90 JOHN ST, STE 313, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1998-01-15 2008-01-16 Address 90 JOHN ST, STE 313, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1996-02-22 1998-01-15 Address 305 OCEAN PKWY #4E, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200330060448 2020-03-30 BIENNIAL STATEMENT 2020-01-01
120227002810 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100113002765 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080116002726 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060215002584 2006-02-15 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
722655.00
Total Face Value Of Loan:
722655.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$722,655
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$722,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$727,415.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $722,651
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State