Search icon

FORTY3NORTH CONSULTING GROUP, LLC

Company Details

Name: FORTY3NORTH CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2010 (15 years ago)
Entity Number: 3906174
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 PARK AVE. S #72536, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
FORTY3NORTH CONSULTING GROUP, LLC DOS Process Agent 228 PARK AVE. S #72536, NEW YORK, NY, United States, 10003

Agent

Name Role Address
THOMAS R. MCOSKER Agent 1 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014

History

Start date End date Type Value
2016-01-04 2018-01-04 Address 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-10-03 2016-01-04 Address 1 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-09-15 2013-10-03 Address 136 E 55TH ST, APT 3J, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2011-09-15 2013-10-03 Address 136 E 55TH ST, APT 3J, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-01-29 2011-09-15 Address 210 W. 10TH STREET STE 4B, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2010-01-29 2011-09-15 Address 210 W. 10TH STREET STE 4B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200109060648 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180104006123 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160104006117 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140109006498 2014-01-09 BIENNIAL STATEMENT 2014-01-01
131003000544 2013-10-03 CERTIFICATE OF CHANGE 2013-10-03
110915000927 2011-09-15 CERTIFICATE OF CHANGE 2011-09-15
100129000282 2010-01-29 ARTICLES OF ORGANIZATION 2010-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8477898308 2021-01-29 0202 PPP 228 Park Ave S # 72536, New York, NY, 10003-1502
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10003-1502
Project Congressional District NY-12
Number of Employees 3
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18413.91
Forgiveness Paid Date 2022-04-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State