Search icon

INCENTER CONSULTING, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of INCENTER CONSULTING, LLC, ILLINOIS LLC_03736431 ILLINOIS
Headquarter of INCENTER CONSULTING, LLC, ILLINOIS LLC_05360838 ILLINOIS

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

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)
2008-02-05 2009-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

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
110830000415 2011-08-30 CERTIFICATE OF CHANGE 2011-08-30
100312002493 2010-03-12 BIENNIAL STATEMENT 2010-02-01
090211000073 2009-02-11 CERTIFICATE OF CHANGE 2009-02-11
080910000509 2008-09-10 CERTIFICATE OF PUBLICATION 2008-09-10
080205000265 2008-02-05 ARTICLES OF ORGANIZATION 2008-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2082428708 2021-03-28 0202 PPS 225 Hawthorne St Fl 1, Brooklyn, NY, 11225-5907
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59715
Loan Approval Amount (current) 59715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-5907
Project Congressional District NY-09
Number of Employees 4
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60109.28
Forgiveness Paid Date 2021-11-26
8481888101 2020-07-26 0202 PPP 225 HAWTHORNE ST FL 1, BROOKLYN, NY, 11225-5907
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61170
Loan Approval Amount (current) 61170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-5907
Project Congressional District NY-09
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61935.88
Forgiveness Paid Date 2021-10-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State