Search icon

KARP CONSULTING GROUP, INC.

Company Details

Name: KARP CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1994 (30 years ago)
Entity Number: 1880420
ZIP code: 10122
County: New York
Place of Formation: New York
Address: MITCHELL KARP, 225 W 34TH ST 1011, NEW YORK, NY, United States, 10122
Principal Address: 225 W 34TH ST, 1011, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MITCHELL KARP, 225 W 34TH ST 1011, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
MITCHELL KARP Chief Executive Officer 225 W 34TH ST, 1011, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2003-01-31 2005-01-10 Address 225 W 34TH ST, 1011, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2000-12-12 2003-01-31 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1998-03-31 2003-01-31 Address 305 W 98TH ST #2FS, NEW YORK, NY, 10025, 5527, USA (Type of address: Chief Executive Officer)
1998-03-31 2005-01-10 Address 225 WEST 34TH ST, SUITE 1011, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
1998-02-23 2000-12-12 Address 853 BROADWAY, SUITE 1101, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1994-12-30 1998-02-23 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061218002467 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050110002751 2005-01-10 BIENNIAL STATEMENT 2004-12-01
030131002085 2003-01-31 BIENNIAL STATEMENT 2002-12-01
001212002208 2000-12-12 BIENNIAL STATEMENT 2000-12-01
990106002127 1999-01-06 BIENNIAL STATEMENT 1998-12-01
980331002536 1998-03-31 BIENNIAL STATEMENT 1996-12-01
980223000417 1998-02-23 CERTIFICATE OF AMENDMENT 1998-02-23
941230000369 1994-12-30 CERTIFICATE OF INCORPORATION 1994-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6028807302 2020-04-30 0202 PPP 1501 BROADWAY STE 1310, NEW YORK, NY, 10036-5505
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63847
Loan Approval Amount (current) 63847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-5505
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26309.76
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State