Search icon

CONTENTE CONSULTING SERVICES LLC

Company Details

Name: CONTENTE CONSULTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2000 (25 years ago)
Entity Number: 2514316
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 211 EAST 70TH STREET, #16C, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 211 EAST 70TH STREET, #16C, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
080612002710 2008-06-12 BIENNIAL STATEMENT 2008-05-01
060516002272 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040519002292 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020426002309 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000815000363 2000-08-15 AFFIDAVIT OF PUBLICATION 2000-08-15
000815000359 2000-08-15 AFFIDAVIT OF PUBLICATION 2000-08-15
000525000714 2000-05-25 ARTICLES OF ORGANIZATION 2000-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6228167708 2020-05-01 0202 PPP 244 FIFTH AVE #2126, NEW YORK, NY, 10001
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6257
Loan Approval Amount (current) 6257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State