Search icon

DALBERG CONSULTING-U.S., LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DALBERG CONSULTING-U.S., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2007 (18 years ago)
Entity Number: 3596988
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 155 WEST 23RD STREET, 6TH FL., NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DALBERG CONSULTING-U.S., LLC DOS Process Agent 155 WEST 23RD STREET, 6TH FL., NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
3233860
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
ZEXSK75HMV45
CAGE Code:
3WUY2
UEI Expiration Date:
2026-03-22

Business Information

Activation Date:
2025-03-25
Initial Registration Date:
2004-06-17

Legal Entity Identifier

LEI Number:
549300OCHENT22X2DE65

Registration Details:

Initial Registration Date:
2014-03-20
Next Renewal Date:
2015-03-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-11-02 2025-07-03 Address 155 WEST 23RD STREET, 6TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-14 2023-11-02 Address 155 WEST 23RD STREET, 6TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-23 2018-08-14 Address 99 MADISON AVE., 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-11-23 2016-02-23 Address 222 BLOOMINGDALE ROAD, SUITE 400, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703000623 2025-06-30 CERTIFICATE OF CHANGE BY ENTITY 2025-06-30
231102002171 2023-11-02 BIENNIAL STATEMENT 2023-11-01
210716000163 2021-07-16 BIENNIAL STATEMENT 2021-07-16
180814000656 2018-08-14 CERTIFICATE OF CHANGE 2018-08-14
160223002058 2016-02-23 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AIDOAAM1400018
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
6850000.00
Base And Exercised Options Value:
60777136.00
Base And All Options Value:
60777136.00
Awarding Agency Name:
Agency for International Development
Performance Start Date:
2014-10-01
Description:
IGF::CL::IGF SUPPORT TO HOST GOVERNMENTS AND PRIVATE SECTOR TO FACILITATE THE INVESTMENT CYCLE FROM IDENTIFICATION, PROMOTION, FACILITATION, AND AFTERCARE.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL
Procurement Instrument Identifier:
MCC14TO0036
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
437814.00
Base And Exercised Options Value:
437814.00
Base And All Options Value:
935244.50
Awarding Agency Name:
Millennium Challenge Corporation
Performance Start Date:
2014-09-23
Description:
IGF::OT::IGF PRIVATE SECTOR ENGAGEMENT AND PARTNERSHIPS FOR EDUCATION AND WORKFORCE DEVELOPMENT (MOROCCO, GEORGIA, AND EL SALVADOR)
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT
Procurement Instrument Identifier:
TPDADF130038
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
124009.00
Base And Exercised Options Value:
124009.00
Base And All Options Value:
124009.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-08-01
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - LANDSCAPING AND STRATEGIC PLANNING SERVICES
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R410: SUPPORT- PROFESSIONAL: PROGRAM EVALUATION/REVIEW/DEVELOPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1255100.00
Total Face Value Of Loan:
1255100.00

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$1,255,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,255,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,269,324.47
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,255,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State