Search icon

ACTUS CONSULTING GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACTUS CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2002 (23 years ago)
Entity Number: 2796905
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, United States, 10036
Principal Address: 19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAKEO SUZUKI Chief Executive Officer 6 ACAPULCO PRINCESS, UNIT 2, VERNON, NJ, United States, 07462

DOS Process Agent

Name Role Address
ACTUS CONSULTING GROUP INC. DOS Process Agent 19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
CORP_68382874
State:
ILLINOIS

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 6 ACAPULCO PRINCESS, UNIT 2, VERNON, NJ, 07462, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 19 W 44TH STREET / SUITE 415, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-13 2024-04-26 Address 19 W 44TH STREET / SUITE 415, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-09-13 2024-04-26 Address 19 W 44TH STREET / SUITE 415, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240426001595 2024-04-26 BIENNIAL STATEMENT 2024-04-26
140806006082 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120814006151 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100929002292 2010-09-29 BIENNIAL STATEMENT 2010-08-01
080730002651 2008-07-30 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
392500.00
Total Face Value Of Loan:
392500.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
392500.00
Total Face Value Of Loan:
392500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
392500
Current Approval Amount:
392500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
396464.03
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
392500
Current Approval Amount:
392500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
396111.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State