Search icon

EXECUTIVE MEETING CONSULTANTS LLC

Company Details

Name: EXECUTIVE MEETING CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 1996 (29 years ago)
Entity Number: 2035446
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 999 CENTRAL AVE, SUITE 200, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
EXECUTIVE MEETING CONSULTANTS LLC DOS Process Agent 999 CENTRAL AVE, SUITE 200, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2006-06-08 2016-06-03 Address 92 SPRUCE ST, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2004-06-17 2006-06-08 Address 94 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2000-05-31 2004-06-17 Address 1317 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1996-06-03 2000-05-31 Address 952 BROADWAY, WOODMERE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606006191 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160603006797 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140603006603 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120607006183 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100702002942 2010-07-02 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
11815.00
Total Face Value Of Loan:
11815.00
Date:
2020-05-03
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11815
Current Approval Amount:
11815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11993.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5053.61

Date of last update: 14 Mar 2025

Sources: New York Secretary of State