Search icon

RES CONSULTING NYC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RES CONSULTING NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2009 (16 years ago)
Entity Number: 3858370
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 3RD AVE, 19TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSS SPIVAK Chief Executive Officer 630 3RD AVE, 19TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
RES CONSULTING NYC, INC. DOS Process Agent 630 3RD AVE, 19TH FLOOR, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID:
SDX3S4R1LUM6
CAGE Code:
979D8
UEI Expiration Date:
2022-12-14

Business Information

Activation Date:
2021-11-18
Initial Registration Date:
2021-10-27

History

Start date End date Type Value
2013-09-23 2019-09-16 Address 320 EAST 46TH STREET, SUITE 32E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-09-23 2019-09-16 Address 16 MADISON AVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2013-09-23 2019-09-16 Address 320 EAST 46TH STREET, SUITE 32E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-10-11 2013-09-23 Address 520 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-10-11 2013-09-23 Address 520 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190916060051 2019-09-16 BIENNIAL STATEMENT 2019-09-01
130923006023 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111011002380 2011-10-11 BIENNIAL STATEMENT 2011-09-01
090921000504 2009-09-21 CERTIFICATE OF INCORPORATION 2009-09-21

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
4431.00
Total Face Value Of Loan:
4431.00
Date:
2021-05-05
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:
-11662.00
Total Face Value Of Loan:
0.00
Date:
2021-04-03
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:
3800.00
Total Face Value Of Loan:
3800.00
Date:
2021-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141900.00
Total Face Value Of Loan:
567500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$4,431
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,431
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,457.59
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $4,430
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$3,800
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,827.55
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $3,799

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State