Search icon

212 CONSULTING CORP.

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
10401318687 REAL ESTATE SALESPERSON 2026-07-03

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)
2010-12-03 2017-11-06 Address C/O REINHARDT LLP, 44 WALL ST 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2008-08-26 2018-04-24 Address C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-08-26 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
171106002016 2017-11-06 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
160802006676 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804006215 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120829002256 2012-08-29 BIENNIAL STATEMENT 2012-08-01
101203002165 2010-12-03 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5869128306 2021-01-26 0202 PPS 56 Pine St Apt 12D, New York, NY, 10005-1515
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24992
Loan Approval Amount (current) 24992
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1515
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25154.96
Forgiveness Paid Date 2021-10-06

Date of last update: 10 Mar 2025

Sources: New York Secretary of State