Search icon

RUSSELL CONSULTING SERVICES INC.

Company Details

Name: RUSSELL CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2008 (17 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 3651006
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 32 HAYWOOD LANE, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
K JOHN RUSSELL Chief Executive Officer 32 HAYWOOD LANE, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
K JOHN RUSSELL DOS Process Agent 32 HAYWOOD LANE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2018-04-02 2023-07-18 Address 32 HAYWOOD LANE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2018-04-02 2023-07-18 Address 32 HAYWOOD LANE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2016-04-01 2018-04-02 Address 29 THRUSH TERR, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2016-04-01 2018-04-02 Address 29 THRUSH TERRACE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2012-04-10 2016-04-01 Address 29 THRUSH TERR, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2012-04-10 2016-04-01 Address 29 THRUSH TERRACE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2012-04-10 2018-04-02 Address 29 THRUSH TERR, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
2010-05-12 2012-04-10 Address 29 TURUSH TERR, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
2010-05-12 2012-04-10 Address 29 TURUSH TERR, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2008-03-28 2012-04-10 Address 29 THRUSH TERRACE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718004253 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
200317060361 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180402006486 2018-04-02 BIENNIAL STATEMENT 2018-03-01
160401007244 2016-04-01 BIENNIAL STATEMENT 2016-03-01
140506007655 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120410002886 2012-04-10 BIENNIAL STATEMENT 2012-03-01
100512002585 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080328000442 2008-03-28 CERTIFICATE OF INCORPORATION 2008-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6433678507 2021-03-03 0248 PPP 32 Haywood Ln, Rensselaer, NY, 12144-5833
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-5833
Project Congressional District NY-21
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41710.55
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State