Search icon

INCK CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INCK CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2002 (22 years ago)
Entity Number: 2846426
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 154 6TH AVENUE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 6TH AVENUE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
THOMAS INCK PH.D Chief Executive Officer 154 6TH AVENUE, BROOKLYN, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
522391170
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-05 2020-12-01 Address 17 BLEECKER STREET, #4E, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-12-05 2020-05-19 Address 17 BLEECKER STREET, #4E, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-05-06 2016-12-05 Address 568 BROADAY, SUITE 700, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2005-05-06 2016-12-05 Address 568 BROADWAY, SUITE 700, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-05-06 2016-12-05 Address 568 BROADWAY, SUITE 700, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060435 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200519000145 2020-05-19 CERTIFICATE OF CHANGE 2020-05-19
181205006416 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205008699 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006365 2014-12-01 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
-190000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
106645.00
Total Face Value Of Loan:
106645.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106645
Current Approval Amount:
106645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107559.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State