Search icon

AMICUS CONSULTING, INC.

Headquarter

Company Details

Name: AMICUS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331459
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 411 WYNNEWOOD ROAD, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMICUS CONSULTING, INC., CONNECTICUT 0646072 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 WYNNEWOOD ROAD, PELHAM MANOR, NY, United States, 10803

Chief Executive Officer

Name Role Address
ANDREA PRIGOT Chief Executive Officer 411 WYNNEWOOD ROAD, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
2001-01-30 2007-01-05 Address 411 WYNNEWOOD RD, PELHAM MANOR, NY, 10803, 2319, USA (Type of address: Chief Executive Officer)
2001-01-30 2007-01-05 Address 411 WYNNEWOOD RD, PELHAM MANOR, NY, 10803, 2319, USA (Type of address: Principal Executive Office)
2001-01-30 2007-01-05 Address 411 WYNNEWOOD RD, PELHAM MANOR, NY, 10803, 2319, USA (Type of address: Service of Process)
1999-01-05 2001-01-30 Address 411 WYNNEWOOD ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103006789 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150202008023 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130108007040 2013-01-08 BIENNIAL STATEMENT 2013-01-01
090223002313 2009-02-23 BIENNIAL STATEMENT 2009-01-01
070105002808 2007-01-05 BIENNIAL STATEMENT 2007-01-01
030102002653 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010130002848 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990105000764 1999-01-05 CERTIFICATE OF INCORPORATION 1999-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9290578910 2021-05-12 0202 PPS 411 Wynnewood Rd, Pelham, NY, 10803-2319
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27443.55
Loan Approval Amount (current) 27443.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-2319
Project Congressional District NY-16
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27599.94
Forgiveness Paid Date 2021-12-07
2480307107 2020-04-10 0202 PPP 411 WYNNEWOOD RD, PELHAM, NY, 10803-2319
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31541.94
Loan Approval Amount (current) 31541.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803-2319
Project Congressional District NY-16
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24457.02
Forgiveness Paid Date 2021-09-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State