Search icon

SANGHI CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANGHI CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2009 (17 years ago)
Entity Number: 3770722
ZIP code: 12203
County: Albany
Place of Formation: New York
Activity Description: Management consulting, information technology (IT) IT staff workforce management.
Address: PO BOX 3902, ALBANY, NY, United States, 12203
Principal Address: 1475 WESTERN AVE STE 45 #3902, ALBANY, NY, United States, 12203

Contact Details

Website http://www.sanghiconsulting.com

Phone +1 888-465-7867

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATUL SANGHI Chief Executive Officer PO BOX 3902, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3902, ALBANY, NY, United States, 12203

Unique Entity ID

CAGE Code:
7L2U0
UEI Expiration Date:
2019-10-25

Business Information

Division Name:
SANGHI CONSULTING INC
Division Number:
SANGHI CON
Activation Date:
2018-10-25
Initial Registration Date:
2016-03-23

Commercial and government entity program

CAGE number:
7L2U0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2023-10-25

Contact Information

POC:
A K. SANGHI
Corporate URL:
www.sanghiconsulting.com

History

Start date End date Type Value
2025-02-01 2025-02-01 Address PO BOX 3902, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-02-01 Address PO BOX 3902, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-09 2025-01-09 Address PO BOX 3902, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-02-01 Address PO BOX 3902, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040831 2025-02-01 BIENNIAL STATEMENT 2025-02-01
250109001322 2025-01-09 BIENNIAL STATEMENT 2025-01-09
210201060000 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060003 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006375 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
23127.00
Total Face Value Of Loan:
23127.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,127
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,285.03
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $23,127

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State