Search icon

212 CONSULTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 212 CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2008 (17 years ago)
Entity Number: 3713230
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005
Principal Address: 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLA WOLFF Chief Executive Officer C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
C/O REINHARDT LLP DOS Process Agent 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005

Licenses

Number Type End date
10311201651 CORPORATE BROKER 2024-08-24
10991204819 REAL ESTATE PRINCIPAL OFFICE No data
10401231710 REAL ESTATE SALESPERSON 2025-08-26

History

Start date End date Type Value
2024-08-01 2024-08-01 Address C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2022-12-06 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-24 2024-08-01 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2017-11-06 2024-08-01 Address C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2010-12-03 2017-11-06 Address 44 WALL ST, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801040850 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801001096 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200810060113 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180813006077 2018-08-13 BIENNIAL STATEMENT 2018-08-01
180424000061 2018-04-24 CERTIFICATE OF CHANGE 2018-04-24

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
24992.00
Total Face Value Of Loan:
24992.00
Date:
2020-05-30
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
24990.00
Total Face Value Of Loan:
24990.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24992
Current Approval Amount:
24992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25154.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24990
Current Approval Amount:
24990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25237.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State