Search icon

OUTSOURCE CONSULTANTS, INC.

Company Details

Name: OUTSOURCE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1997 (28 years ago)
Entity Number: 2181149
ZIP code: 11021
County: New York
Place of Formation: New York
Activity Description: Outsource Consultants, Inc. is a privately held Minority-owned Business Enterprise that provides Building Code, Zoning Consultation, Approvals, Sign-Offs, and Permit Expediting services. Outsource currently employees over 85 of the industry’s most talented individuals. Outsource is proud to lead the industry in expert consultation to architects, engineers, building owners & managers, attorneys, and contractors. Our intimate knowledge of the Municipal Building Codes and Zoning Laws enables us to navigate projects competently throughout the application, approval, and sign-off process.
Address: 833 NORTHERN BLVD., GREAT NECK, NY, United States, 11021
Principal Address: 40 WORTH STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-732-0555

Website http://www.outsourceconsultants.com

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY HERZ, ESQ., TASHLIK KREUTZER & GOLDWYN, P.C. DOS Process Agent 833 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOSEPH ROSELLI Chief Executive Officer 40 WORTH STREET, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133979485
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
010822002094 2001-08-22 BIENNIAL STATEMENT 2001-09-01
990923002278 1999-09-23 BIENNIAL STATEMENT 1999-09-01
971222000653 1997-12-22 CERTIFICATE OF AMENDMENT 1997-12-22
970917000215 1997-09-17 CERTIFICATE OF INCORPORATION 1997-09-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
853257.00
Total Face Value Of Loan:
853257.00
Date:
2020-04-09
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:
1070200.00
Total Face Value Of Loan:
1070200.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
853257
Current Approval Amount:
853257
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
857815.5
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1070200
Current Approval Amount:
1070200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
877240.92

Date of last update: 19 May 2025

Sources: New York Secretary of State