Search icon

KINLOCH CONSULTING GROUP, INC.

Company Details

Name: KINLOCH CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3471585
ZIP code: 03101
County: Nassau
Place of Formation: Delaware
Address: 40 STARK STREET, MANCHESTER, NH, United States, 03101

DOS Process Agent

Name Role Address
OPTISURE RISK PARTNERS LLC DOS Process Agent 40 STARK STREET, MANCHESTER, NH, United States, 03101

Chief Executive Officer

Name Role Address
PETER R MILNES Chief Executive Officer 40 STARK STREET, MANCHESTER, NH, United States, 03101

Form 5500 Series

Employer Identification Number (EIN):
208333487
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 40 STARK STREET, MANCHESTER, NH, 03101, USA (Type of address: Chief Executive Officer)
2018-07-03 2023-08-02 Address 40 STARK STREET, MANCHESTER, NH, 03101, USA (Type of address: Chief Executive Officer)
2018-07-03 2023-08-02 Address 40 STARK STREET, MANCHESTER, NH, 03101, USA (Type of address: Service of Process)
2009-01-29 2018-07-03 Address 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2009-01-29 2018-07-03 Address 820 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230802003568 2023-08-02 BIENNIAL STATEMENT 2023-02-01
180703002046 2018-07-03 BIENNIAL STATEMENT 2017-02-01
090129002703 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070404000534 2007-04-04 CERTIFICATE OF MERGER 2007-04-04
070202000336 2007-02-02 APPLICATION OF AUTHORITY 2007-02-02

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
257100.00
Total Face Value Of Loan:
257100.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257100
Current Approval Amount:
257100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259599.58

Date of last update: 28 Mar 2025

Sources: New York Secretary of State