Search icon

RUSSIAN-AMERICAN CONSULTING CORP.

Company Details

Name: RUSSIAN-AMERICAN CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1999 (26 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 2368821
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 45 WEST 34TH STREET / 703, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREI CHOURANOV Chief Executive Officer 50 BERKLEY AVENUE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 34TH STREET / 703, NEW YORK, NY, United States, 10001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WEUCNLDVXDK5
CAGE Code:
92WH8
UEI Expiration Date:
2022-07-30

Business Information

Activation Date:
2021-07-06
Initial Registration Date:
2021-06-30

History

Start date End date Type Value
2021-11-30 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-13 2023-11-07 Address 45 WEST 34TH STREET / 703, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-05-08 2023-11-07 Address 50 BERKLEY AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2001-07-19 2011-06-13 Address 45 W 34TH ST, 703, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-07-19 2009-05-08 Address 5900 ARLINGTON AVE, 15D, RIVERDALE, NY, 10421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231107003017 2023-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-01
160426006049 2016-04-26 BIENNIAL STATEMENT 2015-04-01
110613002638 2011-06-13 BIENNIAL STATEMENT 2011-04-01
090508002075 2009-05-08 BIENNIAL STATEMENT 2009-04-01
070523002942 2007-05-23 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
36700.00
Total Face Value Of Loan:
36700.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
36700
Current Approval Amount:
36700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 31 Mar 2025

Sources: New York Secretary of State