Search icon

CONSEQUENTIAL INC.

Company Details

Name: CONSEQUENTIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776538
ZIP code: 10024
County: New York
Place of Formation: New York
Address: C/O CARRIE LEONARD, P.O. BOX 1003, NEW YORK, NY, United States, 10024
Principal Address: 157 WEST 79TH ST, STE 8B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CARRIE LEONARD, P.O. BOX 1003, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
CARRIE LEONARD Chief Executive Officer P.O. BOX 1003, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2011-05-03 2013-02-20 Address 157 WEST 79TH ST, STE 8B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2011-03-15 2011-05-03 Address LMG OPERATIONS MANAGEMENT, INC, P.O. BOX 1003, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2009-02-19 2011-03-15 Address 57 WEST 38TH ST STE 1202, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220000221 2019-12-20 CERTIFICATE OF AMENDMENT 2019-12-20
130220006156 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110503002517 2011-05-03 BIENNIAL STATEMENT 2011-02-01
110315000147 2011-03-15 CERTIFICATE OF CHANGE 2011-03-15
090219000124 2009-02-19 CERTIFICATE OF INCORPORATION 2009-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9607688504 2021-03-12 0202 PPS 157 W 79th St Apt 8B, New York, NY, 10024-6418
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25880
Loan Approval Amount (current) 25880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-6418
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26037.81
Forgiveness Paid Date 2021-10-27
2849187708 2020-05-01 0202 PPP 157 W 79TH ST APT 8B, NEW YORK, NY, 10024
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40572
Loan Approval Amount (current) 40572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40966.29
Forgiveness Paid Date 2021-04-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State