Search icon

LET CONSULTING INC.

Company Details

Name: LET CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1908066
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 21 WILDWOOD DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 11 LAURNER HOLLOW EXT, POUCHQUAL, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURENCE TEICH Chief Executive Officer 11 LAURNER HOLLOW EXT, POUGHQUAL, NY, United States, 12570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 WILDWOOD DRIVE, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
1997-03-19 2005-05-06 Address 21 WILDWOOD DR, WAPPINGER FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1997-03-19 2005-05-06 Address 21 WILDWOOD DR, WAPPINGER FALLS, NY, 12590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1756249 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
050506002594 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030313002467 2003-03-13 BIENNIAL STATEMENT 2003-03-01
010403002864 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990310002731 1999-03-10 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
2375.00
Total Face Value Of Loan:
2375.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2375
Current Approval Amount:
2375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2411.46

Date of last update: 14 Mar 2025

Sources: New York Secretary of State