Search icon

SLOAN INTERNATIONAL MANAGEMENT CONSULTING, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2021-01-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5022.74
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5062.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State