Name: | CIELO MANAGEMENT CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2008 (17 years ago) |
Entity Number: | 3739832 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 401 e. 89th st. #16f, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 401 e. 89th st. #16f, NEW YORK, NY, United States, 10128 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-07-20 | 2023-03-10 | Address | 445 E. 80TH STREET #2A, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2008-11-05 | 2010-07-20 | Address | CHARLES SCHERBAUM, 110 EAST END AVE. #1D, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310001029 | 2022-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-12 |
201112060158 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181126006023 | 2018-11-26 | BIENNIAL STATEMENT | 2018-11-01 |
141104006389 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121114006402 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State