Search icon

NEW YORK GENERAL CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK GENERAL CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (23 years ago)
Entity Number: 2851320
ZIP code: 10471
County: New York
Place of Formation: New York
Address: 37 WEST 26TH ST FLR 5, BRONX, NY, United States, 10471
Principal Address: 37 WEST 26TH ST FLR 5, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK GENERAL CONSULTING, INC. DOS Process Agent 37 WEST 26TH ST FLR 5, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
TIMOTHY LAW YUH GUANG Chief Executive Officer 37 WEST 26TH ST FLR 5, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2019-11-27 2021-01-04 Address 37 WEST 26TH ST FLR 5, BRONX, NY, 10471, USA (Type of address: Service of Process)
2017-01-13 2019-11-27 Address 37 WEST 26TH ST FLR 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-12-20 2019-11-27 Address 37 WEST 26TH ST FLR 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-12-20 2017-01-13 Address 37 WEST 26TH ST FLR 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-02-23 2013-12-20 Address 350 5TH AVE, SUITE 1802, NEW YORK, NY, 10118, 1893, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104062409 2021-01-04 BIENNIAL STATEMENT 2021-01-01
191127060112 2019-11-27 BIENNIAL STATEMENT 2019-01-01
170113006341 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150126006405 2015-01-26 BIENNIAL STATEMENT 2015-01-01
131220002193 2013-12-20 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
173325.00
Total Face Value Of Loan:
173325.00
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:
127500.00
Total Face Value Of Loan:
127500.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$173,325
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,080.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $173,323
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$127,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,725.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,000
Rent: $27,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State