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)
2006-05-10 2008-06-30 Address 16 FALCON RD, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
2004-05-18 2006-05-10 Address 16 FALCON RD., LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
2004-05-18 2006-05-10 Address 401 BROADWAY SUITE 1107, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-05-01 2006-05-10 Address 401 BROADWAY, SUITE 1107, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
120620002112 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100519002430 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080630002506 2008-06-30 BIENNIAL STATEMENT 2008-05-01
060510002748 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040518002429 2004-05-18 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2620087704 2020-05-01 0202 PPP 202 CANAL ST RM 306, NEW YORK, NY, 10013
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47210
Loan Approval Amount (current) 47210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 541618
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47677.8
Forgiveness Paid Date 2021-05-03
9625128308 2021-01-31 0202 PPS 202 Canal St Rm 306, New York, NY, 10013-4517
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47210
Loan Approval Amount (current) 47210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4517
Project Congressional District NY-10
Number of Employees 10
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47497.88
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State