Search icon

NEW YORK GLOBAL CONSULTANTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK GLOBAL CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2007 (19 years ago)
Entity Number: 3460210
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 626 RXR PLAZA, STE 668, UNIONDALE, NY, United States, 11556
Principal Address: 626 RXR PLZ., STE 668, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK GLOBAL CONSULTANTS CORPORATION DOS Process Agent 626 RXR PLAZA, STE 668, UNIONDALE, NY, United States, 11556

Agent

Name Role Address
ANUSHA MOLUGU Agent 626 RXR PLAZA 6TH FL., SUITE 668, UNIONDALE, NY, 11556

Chief Executive Officer

Name Role Address
MUKESH MOLUGU Chief Executive Officer 626 RXR PLZ., STE 668, UNIONDALE, NY, United States, 11556

Links between entities

Type:
Headquarter of
Company Number:
1134893
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
2fb8daac-232b-ea11-918d-00155d01b4fc
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000-840-532
State:
Alabama
Type:
Headquarter of
Company Number:
6e795150-1a10-e811-9156-00155d0d6f70
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20171936562
State:
COLORADO
Type:
Headquarter of
Company Number:
M18000001076
State:
FLORIDA
Type:
Headquarter of
Company Number:
1269161
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71549461
State:
ILLINOIS

Unique Entity ID

CAGE Code:
7DRG6
UEI Expiration Date:
2020-11-05

Business Information

Doing Business As:
NYGCI
Activation Date:
2019-11-07
Initial Registration Date:
2015-02-03

Commercial and government entity program

CAGE number:
7DRG6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2028-01-13
SAM Expiration:
2024-01-12

Contact Information

POC:
MUKESH C. MOLUGU
Corporate URL:
www.nygci.com

History

Start date End date Type Value
2025-01-02 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 626 RXR PLZ., STE 668, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 626 RXR PLZ., STE 668, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2025-01-02 Address 626 RXR PLZ., STE 668, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002047 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230331001847 2023-03-31 BIENNIAL STATEMENT 2023-01-01
210104062278 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060678 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006885 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017317F6201
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-03-23
Description:
IGF::OT::IGF 03-C097-17 DATA BASE SERVICES
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS
Procurement Instrument Identifier:
GS35F198DA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-02-26
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
909222.00
Total Face Value Of Loan:
909222.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-03
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:
909221.00
Total Face Value Of Loan:
909221.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$909,222
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$909,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$914,627.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $909,222
Jobs Reported:
49
Initial Approval Amount:
$909,221
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$909,221
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$919,209.98
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $909,221

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State