Search icon

NASLI CONSULTING LLC

Company Details

Name: NASLI CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2009 (15 years ago)
Entity Number: 3881894
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 201 W. 70TH ST., APT. 26E, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
NASLI CONSULTING LLC DOS Process Agent 201 W. 70TH ST., APT. 26E, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2009-11-23 2015-11-03 Address 372 CENTRAL PARK WEST APT 11XY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062150 2019-11-04 BIENNIAL STATEMENT 2019-11-01
151103006624 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131226006132 2013-12-26 BIENNIAL STATEMENT 2013-11-01
111128002129 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091123000595 2009-11-23 ARTICLES OF ORGANIZATION 2009-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7205027703 2020-05-01 0202 PPP 201 W 70th St 26E, New York, NY, 10023
Loan Status Date 2022-12-13
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21093.41
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State