Search icon

CONSUL-VATION INC.

Company Details

Name: CONSUL-VATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2001 (24 years ago)
Entity Number: 2598058
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 1 Old Country Road, Suite 235, Carle Place, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VIRGOLINO Chief Executive Officer 1 OLD COUNTRY ROAD, SUITE 235, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
CONSUL-VATION INC. DOS Process Agent 1 Old Country Road, Suite 235, Carle Place, NY, United States, 11514

Form 5500 Series

Employer Identification Number (EIN):
113587356
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 1 OLD COUNTRY ROAD, SUITE 235, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 175 GREAT NECK ROAD, SUITE 304, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-01-11 2023-11-13 Address 175 GREAT NECK, SUITE 304, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2015-10-26 2023-11-13 Address 175 GREAT NECK ROAD, SUITE 304, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2015-10-26 2021-01-11 Address 175 GREAT NECK, SUITE 304, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113003591 2023-11-13 BIENNIAL STATEMENT 2023-01-01
210111060633 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190107061224 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170208006442 2017-02-08 BIENNIAL STATEMENT 2017-01-01
151026006136 2015-10-26 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
2020-04-15
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:
37925.00
Total Face Value Of Loan:
37925.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37925
Current Approval Amount:
37925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38319.84

Date of last update: 30 Mar 2025

Sources: New York Secretary of State