Search icon

SAGEVIEW CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAGEVIEW CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (24 years ago)
Entity Number: 2718963
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 WEST 34TH ST, FL 18, NEW YORK, NY, United States, 10120
Principal Address: AIMEE GREENHOUSE, 112 WEST 34TH STREET FL 18, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WEST 34TH ST, FL 18, NEW YORK, NY, United States, 10120

Chief Executive Officer

Name Role Address
AIMEE GREENHOUSE Chief Executive Officer 7630 HYANNIS LANE, PARKLAND, FL, United States, 33067

Form 5500 Series

Employer Identification Number (EIN):
010640668
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-12 2017-05-05 Address 1 PENN PLAZA, 36TH FL, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2004-08-12 2017-05-05 Address SAGEVIEW CONSULTING INC, 1 PENN PLAZA 36TH FL, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2004-08-12 2017-05-05 Address 1 PENN PLAZA, 36TH FL, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2002-03-18 2003-12-18 Name SAGEVIEW MANAGEMENT GROUP, INC.
2002-01-15 2002-03-18 Name CREATIVE MANAGEMENT BY DESIGN, INC.

Filings

Filing Number Date Filed Type Effective Date
170505002001 2017-05-05 BIENNIAL STATEMENT 2016-01-01
080229002797 2008-02-29 BIENNIAL STATEMENT 2008-01-01
060217002724 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040812002240 2004-08-12 BIENNIAL STATEMENT 2004-01-01
031218000219 2003-12-18 CERTIFICATE OF AMENDMENT 2003-12-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
235010.00
Total Face Value Of Loan:
235010.00
Date:
2010-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$235,010
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,010
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$237,140.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $203,002
Utilities: $2,200
Rent: $1,440
Healthcare: $25368
Debt Interest: $3,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State