Search icon

INCENTER CONSULTING, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INCENTER CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 2008 (17 years ago)
Date of dissolution: 21 Dec 2023
Entity Number: 3627096
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 225 HAWTHORNE ST., 1ST FLOOR, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 225 HAWTHORNE ST., 1ST FLOOR, BROOKLYN, NY, United States, 11225

Agent

Name Role Address
CHRISTOPHER CORTIER Agent 225 HAWTHORNE ST., 1ST FLOOR, BROOKLYN, NY, 11225

Links between entities

Type:
Headquarter of
Company Number:
LLC_03736431
State:
ILLINOIS
Type:
Headquarter of
Company Number:
LLC_05360838
State:
ILLINOIS

History

Start date End date Type Value
2011-08-30 2024-01-12 Address 225 HAWTHORNE ST., 1ST FLOOR, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent)
2011-08-30 2024-01-12 Address 225 HAWTHORNE ST., 1ST FLOOR, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2009-02-11 2011-08-30 Address 13-17 34TH AVE 3RD FL, LONG ISLAND CITY, NY, 11106, USA (Type of address: Registered Agent)
2009-02-11 2011-08-30 Address 13-17 34TH AVE 3RD FL, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2008-02-05 2009-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240112001674 2023-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-21
180212006373 2018-02-12 BIENNIAL STATEMENT 2018-02-01
160202007395 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140206006247 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120404002071 2012-04-04 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
59715.00
Total Face Value Of Loan:
59715.00
Date:
2020-07-27
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:
61170.00
Total Face Value Of Loan:
61170.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59715
Current Approval Amount:
59715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60109.28
Date Approved:
2020-07-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61170
Current Approval Amount:
61170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61935.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State