Search icon

SIERRA CONSULTING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIERRA CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2001 (24 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 2612342
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 36 MAPLE PLACE, SUITE 206, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CARACAPPA Chief Executive Officer 36 MAPLE PLACE, SUITE 206, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
SIERRA CONSULTING GROUP, INC. DOS Process Agent 36 MAPLE PLACE, SUITE 206, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
134165817
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
1312100150 Expired Elevator Inspection Contractor (SH131) 2021-12-31 2023-12-31 36 Maple Pl Fl 206, Manhasset, NY, 11030
1312100150 Expired Elevator Inspection Contractor License (SH131) 2021-12-31 2023-12-31 36 Maple Pl Fl 206, Manhasset, NY, 11030

History

Start date End date Type Value
2023-06-14 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-20 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2023-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-20 2019-03-08 Address 36 MAPLE PLACE, SUITE 206, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2011-12-20 2021-03-03 Address 36 MAPLE PLACE, SUITE 206, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220330001955 2022-03-30 CERTIFICATE OF MERGER 2022-03-30
210303061869 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060264 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170301007043 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006039 2015-03-02 BIENNIAL STATEMENT 2015-03-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
584713
Current Approval Amount:
584713
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
589214.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State