Search icon

ST CONSULTING INTERNATIONAL INC.

Company Details

Name: ST CONSULTING INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1997 (28 years ago)
Entity Number: 2155372
ZIP code: 10120
County: Queens
Place of Formation: New York
Activity Description: ST consulting has been in the IT industry for over 20 years. We specialize in the following areas: Project Management: We provide support for your in-house tasks whether they are infrastructure upgrades or software remediation projects. Our infrastructure projects include migration, hardware refresh, and system upgrades while our software projects include gap analysis and workflow management. IT Staffing: We provide technical staff on contract, full, and part time basis at all levels of your organization with a complete range of technology skills. Software As a Service: We offer advanced software to run your business without high cost of purchasing, licensing and hosting applications. We currently have several bespoke software running on our virtual platform for financial, hospital infrastructure, and healthcare practices.
Address: 112 W 34 STREET, FLOOR 17, NEW YORK, NY, United States, 10120

Contact Details

Phone +1 646-722-8703

Website http://www.stcigroup.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAHIR M SAANI Chief Executive Officer 112 W 34 STREET, FLOOR 17, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
TAHIR M SAANI DOS Process Agent 112 W 34 STREET, FLOOR 17, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2007-05-24 2021-06-03 Address 132 WEST 36TH ST STE 503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-05-24 2021-06-03 Address 132 W 36TH ST STE 503, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-08-08 2007-05-24 Address ST CONSULTING, 132 WEST 36TH ST 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-08-08 2007-05-24 Address 132 WEST 36TH ST 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-08-08 2007-05-24 Address ST CONSULTING, 132 WEST 36TH ST 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-06-20 2001-08-08 Address 76-32 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060864 2021-06-03 BIENNIAL STATEMENT 2021-06-01
150603007104 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130930006089 2013-09-30 BIENNIAL STATEMENT 2013-06-01
110712003051 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090601002691 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070524002649 2007-05-24 BIENNIAL STATEMENT 2005-06-01
010808003073 2001-08-08 BIENNIAL STATEMENT 2001-06-01
970620000385 1997-06-20 CERTIFICATE OF INCORPORATION 1997-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9004858802 2021-04-23 0202 PPS 112 W 34th St Fl 18, New York, NY, 10120-0001
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147870
Loan Approval Amount (current) 147870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10120-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149480.14
Forgiveness Paid Date 2022-06-01
2911197702 2020-05-01 0202 PPP 132 W 36 St Ste 503, New York, NY, 10018
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162593
Loan Approval Amount (current) 162592.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 541618
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164942.77
Forgiveness Paid Date 2021-10-15

Date of last update: 14 Apr 2025

Sources: New York Secretary of State