Search icon

718 CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 718 CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3170946
ZIP code: 11412
County: Queens
Place of Formation: New York
Activity Description: Insurance; Property and Casualty; Business insurance; General Liability. Rooftop Solar
Address: 205-47 LINDEN BLVD, 2ND FLOOR, SAINT ALBANS, NY, United States, 11412

Contact Details

Website https://718consultinginc.com/

Phone +1 646-552-8141

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
EVANS DAVIDS Agent 125-15 172 STREET, JAMAICA, NY, 11434

DOS Process Agent

Name Role Address
718 CONSULTING INC. DOS Process Agent 205-47 LINDEN BLVD, 2ND FLOOR, SAINT ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
DALE DAVIDS Chief Executive Officer 205-47 LINDEN BLVD, 2ND FLOOR, SAINT ALBANS, NY, United States, 11412

History

Start date End date Type Value
2017-03-14 2021-03-05 Address 205-47 LINDEN BLVD, 2ND FLOOR, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process)
2015-03-02 2017-03-14 Address 172-19 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2015-03-02 2017-03-14 Address 172-19 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2011-04-01 2015-03-02 Address 125-15 172 STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2010-12-09 2017-03-14 Address P.O. BOX 340981, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060101 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190403060231 2019-04-03 BIENNIAL STATEMENT 2019-03-01
170314006004 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150302006033 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006082 2013-03-07 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7566.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State