Search icon

CONSUMER DYNAMICS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONSUMER DYNAMICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2000 (25 years ago)
Entity Number: 2585969
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 77 sands street, suite 8008, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
CONSUMER DYNAMICS, LLC DOS Process Agent 77 sands street, suite 8008, BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
M23000000110
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
LAUREN MCNAMARA
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3143673

Unique Entity ID

Unique Entity ID:
PR5XYJP9PVE3
CAGE Code:
9KS33
UEI Expiration Date:
2025-12-06

Business Information

Activation Date:
2024-12-09
Initial Registration Date:
2023-01-13

Form 5500 Series

Employer Identification Number (EIN):
134160802
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-08 2024-04-10 Address 77 Sands Street, 9th Floor, Brooklyn, NY, 11211, USA (Type of address: Service of Process)
2018-12-12 2023-05-08 Address 135 GRAND STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-12-05 2018-12-12 Address 428 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-12-02 2016-12-05 Address 401 BROADWAY, SUITE 1800, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-06-25 2014-12-02 Address 134 SPRING STREET, SUITE 204, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410000316 2024-03-11 CERTIFICATE OF CHANGE BY ENTITY 2024-03-11
230508001030 2023-05-08 BIENNIAL STATEMENT 2022-12-01
211208002652 2021-12-08 BIENNIAL STATEMENT 2021-12-08
181212006179 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161205008346 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$174,022
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $174,022

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State