Search icon

SQUARE CONSULTING INC.

Company Details

Name: SQUARE CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2010 (15 years ago)
Entity Number: 3897891
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 99 WASHINGTON AVE #B SPRING VALLEY NY 10977-8901, Spring Valley, NY, United States, 10977
Principal Address: 30 OSTEREH BLVD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SQUARE CONSULTING INC. DOS Process Agent 99 WASHINGTON AVE #B SPRING VALLEY NY 10977-8901, Spring Valley, NY, United States, 10977

Chief Executive Officer

Name Role Address
REUVEN GOLDMUNZER Chief Executive Officer 8 ZINKIV AVE, UNIT 301, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 99 WASHINGTON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2021-06-02 2025-02-28 Address 99 WASHINGTON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2021-06-02 2025-02-28 Address 99 WASHINGTON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2010-01-11 2021-06-02 Address 16 EISENHOWER AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2010-01-11 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-01-11 2025-02-28 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250228002705 2025-02-28 BIENNIAL STATEMENT 2025-02-28
220628001931 2022-06-28 BIENNIAL STATEMENT 2022-01-01
210602060984 2021-06-02 BIENNIAL STATEMENT 2020-01-01
100111000320 2010-01-11 CERTIFICATE OF INCORPORATION 2010-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6678447303 2020-04-30 0202 PPP 30 OSTEREH BLVD., SPRING VALLEY, NY, 10977
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27035
Loan Approval Amount (current) 27035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27440.9
Forgiveness Paid Date 2021-11-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State