Search icon

CONSTANTAKIS CONSULTING GROUP LLC

Company Details

Name: CONSTANTAKIS CONSULTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2008 (16 years ago)
Entity Number: 3757834
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 240 kent avenue, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
CONSTANTAKIS CONSULTING GROUP LLC DOS Process Agent 240 kent avenue, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-02-15 2024-12-06 Address 240 kent avenue, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2018-10-24 2024-02-15 Address 20 BROADWAY #302, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-02-04 2018-10-24 Address 110 SHERWOOD HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2012-12-10 2014-02-04 Address 20 BROADWAY / APT 302, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2011-01-27 2012-12-10 Address 20 BROADWAY / APT 302, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000314 2024-12-06 BIENNIAL STATEMENT 2024-12-06
240215001891 2024-02-08 CERTIFICATE OF CHANGE BY ENTITY 2024-02-08
221210000777 2022-12-10 BIENNIAL STATEMENT 2022-12-01
201208060729 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181218006860 2018-12-18 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21040.36

Date of last update: 27 Mar 2025

Sources: New York Secretary of State