Search icon

ADHERENCE CONSULTING GROUP, LLC

Company Details

Name: ADHERENCE CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Mar 2009 (16 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 3784467
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
ADHERENCE CONSULTING GROUP, LLC DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Unique Entity ID

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.

CAGE Code:
7ZHC2
UEI Expiration Date:
2019-10-11

Business Information

Division Name:
ADHERENCE CONSULTING GROUP, LLC
Division Number:
ADHERENCE
Activation Date:
2018-10-11
Initial Registration Date:
2017-09-11

History

Start date End date Type Value
2023-03-16 2023-10-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-16 2023-10-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-04-10 2023-03-16 Address 220 W. 93RD STREET #8C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2011-04-21 2014-04-10 Address ATTN: JANE SHAHMANESH, 220 WEST 93RD ST / 8C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2009-03-10 2023-03-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231012000243 2023-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-11
231128004680 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
230316001143 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210208060523 2021-02-08 BIENNIAL STATEMENT 2019-03-01
140410000520 2014-04-10 CERTIFICATE OF AMENDMENT 2014-04-10

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
-191727.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
190000.00
Total Face Value Of Loan:
190000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190000
Current Approval Amount:
190000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192477.49

Date of last update: 27 Mar 2025

Sources: New York Secretary of State