Search icon

AMAWALK CONSULTING GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMAWALK CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2005 (20 years ago)
Entity Number: 3232910
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 90 BROAD STREET, SUITE 707A, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-361-0050

DOS Process Agent

Name Role Address
AMAWALK CONSULTING GROUP DOS Process Agent 90 BROAD STREET, SUITE 707A, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
M07000001493
State:
FLORIDA
Type:
Headquarter of
Company Number:
0894854
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
6WZ10
UEI Expiration Date:
2016-03-01

Business Information

Activation Date:
2015-03-02
Initial Registration Date:
2013-05-28

Commercial and government entity program

CAGE number:
6WZ10
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28

Contact Information

POC:
EDWARD J. MARKUS

Form 5500 Series

Employer Identification Number (EIN):
203238144
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-21 2017-12-15 Address 26 BROADWAY / SUITE 950, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-07-08 2011-07-21 Address 26 BROADWAY, STE 950, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-06-27 2009-07-08 Address 26 BROADWAY, STE 761, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2005-07-20 2008-06-27 Address WISE & WIEDERKEHR, LLP, 1 NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531001963 2022-05-31 BIENNIAL STATEMENT 2021-07-01
200221060200 2020-02-21 BIENNIAL STATEMENT 2019-07-01
171215002031 2017-12-15 BIENNIAL STATEMENT 2017-07-01
110721002204 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090708002798 2009-07-08 BIENNIAL STATEMENT 2009-07-01

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:
22932.00
Total Face Value Of Loan:
22932.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,932
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,148.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,932

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State