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

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)
2009-03-10 2011-04-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

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
130325002398 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110421002056 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090908000657 2009-09-08 CERTIFICATE OF PUBLICATION 2009-09-08
090511000754 2009-05-11 CERTIFICATE OF CHANGE 2009-05-11
090310001033 2009-03-10 ARTICLES OF ORGANIZATION 2009-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2716477708 2020-05-01 0202 PPP C/o Jane Shahmanesh, New York, NY, 10025
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190000
Loan Approval Amount (current) 190000
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, 10025-0001
Project Congressional District NY-13
Number of Employees 9
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192477.49
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State