Search icon

SLOAN INTERNATIONAL MANAGEMENT CONSULTING, INC.

Company Details

Name: SLOAN INTERNATIONAL MANAGEMENT CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2008 (17 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 3708730
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 147 WEST 72ND ST., 3C, NEW YORK, NY, United States, 10023
Principal Address: 147 WEST 72ND ST #3C, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JULIA A SLOAN Chief Executive Officer 147 WEST 72ND ST #3C, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
JULIA SLOAN, SLOAN INTERNATIONAL MANAGEMENT CONSULTING, INC. DOS Process Agent 147 WEST 72ND ST., 3C, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-09-29 2024-12-16 Address 147 WEST 72ND ST #3C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-09-29 2024-12-16 Address 147 WEST 72ND ST., 3C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2009-11-02 2010-09-29 Address 147 WEST 72ND ST., 3C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2008-08-13 2009-11-02 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-13 2009-11-02 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-13 2024-04-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241216000153 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
180806007532 2018-08-06 BIENNIAL STATEMENT 2018-08-01
140813006537 2014-08-13 BIENNIAL STATEMENT 2014-08-01
100929002301 2010-09-29 BIENNIAL STATEMENT 2010-08-01
091102000203 2009-11-02 CERTIFICATE OF CHANGE 2009-11-02
080813000980 2008-08-13 CERTIFICATE OF INCORPORATION 2008-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9464908500 2021-03-12 0202 PPS 147 West 72nd St, New York, NY, 10023
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023
Project Congressional District NY-10
Number of Employees 2
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5022.74
Forgiveness Paid Date 2021-08-31
3422947706 2020-05-01 0202 PPP 147 West 72nd St, New York, NY, 10023
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5062.47
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State