Search icon

CLEDA CONSULTING INC.

Company Details

Name: CLEDA CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761644
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 202 CANAL STREET, SUITE 306, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS LAI Chief Executive Officer 202 CANAL STREET, SUITE 306, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CLEDA CONSULTING INC. DOS Process Agent 202 CANAL STREET, SUITE 306, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-05-06 2017-02-23 Address 401 BROADWAY, SUITE 1107, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2014-05-06 2017-02-23 Address 401 BROADWAY / SUITE 1107, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-06-30 2014-05-06 Address 401 BROADWAY, SUITE 1107, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-05-10 2017-02-23 Address 401 BROADWAY / SUITE 1107, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-05-10 2014-05-06 Address 401 BROADWAY / SUITE 1107, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220720003592 2022-07-20 BIENNIAL STATEMENT 2022-05-01
200922060416 2020-09-22 BIENNIAL STATEMENT 2020-05-01
180514006006 2018-05-14 BIENNIAL STATEMENT 2018-05-01
170223006032 2017-02-23 BIENNIAL STATEMENT 2016-05-01
140506006690 2014-05-06 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
47210.00
Total Face Value Of Loan:
47210.00
Date:
2020-05-28
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:
500000.00
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:
47210.00
Total Face Value Of Loan:
47210.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47210
Current Approval Amount:
47210
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47497.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47210
Current Approval Amount:
47210
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47677.8

Date of last update: 30 Mar 2025

Sources: New York Secretary of State