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
080609002523 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060608002238 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040617002226 2004-06-17 BIENNIAL STATEMENT 2004-06-01
000531002052 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980605002126 1998-06-05 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7840698406 2021-02-12 0235 PPS 999 Central Ave Ste 200, Woodmere, NY, 11598-1205
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11815
Loan Approval Amount (current) 11815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1205
Project Congressional District NY-04
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11993.36
Forgiveness Paid Date 2022-08-25
7154587706 2020-05-01 0235 PPP 999 Central Ave Suite 200, Woodmere, NY, 11598
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) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5053.61
Forgiveness Paid Date 2021-06-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State