Search icon

ETS CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ETS CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1998 (27 years ago)
Entity Number: 2323078
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 10 DEBRA COURT, E NORTHPORT, NY, United States, 11731
Address: 10 Debra Court, East Northport, NY, United States, 11731

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ETS CONSULTANTS, INC. DOS Process Agent 10 Debra Court, East Northport, NY, United States, 11731

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
SUSAN CAGNARD Chief Executive Officer 10 DEBRA COURT, E NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 10 DEBRA COURT, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2020-12-14 2025-01-16 Address 10 DEBRA COURT, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 10 DEBRA COURT, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2006-12-06 2025-01-16 Address 10 DEBRA COURT, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2006-12-06 2020-12-14 Address 10 DEBRA COURT, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116003712 2025-01-16 BIENNIAL STATEMENT 2025-01-16
201214060825 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060058 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181207006424 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161212006712 2016-12-12 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
14867.00
Total Face Value Of Loan:
14867.00
Date:
2020-04-16
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:
12252.00
Total Face Value Of Loan:
12252.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14867
Current Approval Amount:
14867
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15013.61
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12252
Current Approval Amount:
12252
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12411.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State