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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSUL-VATION, INC. 401(K) PLAN AND TRUST 2023 113587356 2024-09-20 CONSUL-VATION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5164876522
Plan sponsor’s address 175 GREAT NECK ROAD SUITE 304, GREAT NECK, NY, 11021
CONSUL-VATION, INC. 401(K) PLAN AND TRUST 2023 113587356 2024-09-20 CONSUL-VATION, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5164876522
Plan sponsor’s address 175 GREAT NECK ROAD SUITE 304, GREAT NECK, NY, 11021
CONSUL-VATION, INC. 401(K) PLAN AND TRUST 2022 113587356 2023-10-16 CONSUL-VATION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5164876522
Plan sponsor’s address 175 GREAT NECK ROAD SUITE 304, GREAT NECK, NY, 11021
CONSUL-VATION, INC. 401(K) PLAN AND TRUST 2021 113587356 2022-10-17 CONSUL-VATION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 5164876522
Plan sponsor’s address 175 GREAT NECK ROAD SUITE 304, GREAT NECK, NY, 11021

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

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 175 GREAT NECK ROAD, SUITE 304, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 1 OLD COUNTRY ROAD, SUITE 235, CARLE PLACE, NY, 11514, 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 2021-01-11 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)
2005-02-14 2015-10-26 Address 15 BOND ST, SUITE 101, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-02-14 2015-10-26 Address 15 BOND ST, SUITE 101, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-02-14 2015-10-26 Address 15 BOND ST, SUITE 101, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-02-25 2005-02-14 Address 36 WEST VILLAGE GREEN, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-02-25 2005-02-14 Address 36 WEST VILLAGE GREEN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

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
130108007505 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110309002257 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090113002962 2009-01-13 BIENNIAL STATEMENT 2009-01-01
050214002011 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030225002657 2003-02-25 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1046887207 2020-04-15 0235 PPP 175 GREAT NECK RD STE 304, GREAT NECK, NY, 11021-3340
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37925
Loan Approval Amount (current) 37925
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 Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-3340
Project Congressional District NY-03
Number of Employees 5
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38319.84
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State