Search icon

GRESEN CONSULTING INC.

Company Details

Name: GRESEN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592551
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 8 LINDSEY PLACE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GRESEN Chief Executive Officer 8 LINDSEY PLACE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
GRESEN CONSULTING INC. DOS Process Agent 8 LINDSEY PLACE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2013-01-09 2021-01-04 Address 6800 JERICHO TURNPIKE, 206E, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2013-01-09 2021-01-04 Address 6800 JERICHO TURNPIKE, 206E, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2003-01-15 2013-01-09 Address 8 LINDSEY PLACE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2003-01-15 2013-01-09 Address 8 LINDSEY PLACE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2001-01-10 2013-01-09 Address 8 LINDSEY PLACE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063469 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170103007072 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130109007082 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110203002543 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090112003194 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070108002426 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050218002398 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030115002992 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010110000624 2001-01-10 CERTIFICATE OF INCORPORATION 2001-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3841937207 2020-04-27 0235 PPP 6800 Jericho Tpke Suite 206E, SYOSSET, NY, 11791-4439
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36852
Loan Approval Amount (current) 36852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37254.85
Forgiveness Paid Date 2021-06-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State