Search icon

KARP CONSULTING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KARP CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1994 (31 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)

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

USAspending Awards / Financial Assistance

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:
63847.00
Total Face Value Of Loan:
63847.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$63,847
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,309.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $63,847

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State